SPOONFUL OF SUGAR LIMITED

2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, East Sussex
StatusACTIVE
Company No.07834739
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

SPOONFUL OF SUGAR LIMITED is an active private limited company with number 07834739. It was incorporated 12 years, 7 months, 16 days ago, on 03 November 2011. The company address is 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hugh Burton Hobman

Termination date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Gray

Appointment date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Johnson

Termination date: 2020-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Johnson

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hobday

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Hugh Burton Hobman

Appointment date: 2018-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Horne

Change date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Second filing of form with form type

Date: 15 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Horne

Appointment date: 2015-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Martello

Termination date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: Suite 30 41-43 Portland Road Hove East Sussex BN3 5DQ England

Documents

View document PDF

Legacy

Date: 22 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Second filing of form with form type

Date: 13 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Hoare

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Martello

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-21

Documents

View document PDF

Resolution

Date: 07 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vanessa Rosemary Hoare

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom

Change date: 2011-11-23

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital relations LIMITED\certificate issued on 11/11/11

Documents

View document PDF

Change of name notice

Date: 11 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNICE EYE CARE LIMITED

APARTMENT 31, THE EDG,BIRMINGHAM,B15 2GJ

Number:09147890
Status:ACTIVE
Category:Private Limited Company

D & D HOWELLS LIMITED

BRUNSWICK HOUSE,LINCOLN,LN1 1SP

Number:07347623
Status:ACTIVE
Category:Private Limited Company

GADUS PATER LTD

168 HIGH STREET,MACCLESFIELD,SK11 7QE

Number:11245186
Status:ACTIVE
Category:Private Limited Company

J O SIMS EMPLOYEE BENEFIT TRUST LIMITED

PUDDING LANE,SPALDING,PE11 3TJ

Number:06939642
Status:ACTIVE
Category:Private Limited Company

REDFRONT SERVICE DESIGN LIMITED

8 TREGEW CLOSE,FALMOUTH,TR11 5TQ

Number:07670830
Status:ACTIVE
Category:Private Limited Company

SARACEN FILMS LIMITED

3RD FLOOR, 24,LONDON,EC1Y 4YX

Number:08273719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source