SUGARVINE LIMITED

C/O Pm+M New Century House C/O Pm+M New Century House, Blackburn, BB1 5QB, Lancashire, England
StatusACTIVE
Company No.08094965
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

SUGARVINE LIMITED is an active private limited company with number 08094965. It was incorporated 11 years, 11 months, 11 days ago, on 06 June 2012. The company address is C/O Pm+M New Century House C/O Pm+M New Century House, Blackburn, BB1 5QB, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-20

Psc name: Kimberley Holland Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

Old address: The Old Tannery Eastgate Accrington Lancashire BB5 6PW

Change date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Muir Holland

Change date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Holland

Change date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Holland

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Muir Holland

Change date: 2013-01-01

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red november enterprises LIMITED\certificate issued on 18/06/12

Documents

View document PDF

Change of name notice

Date: 18 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOMBLUE LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:06038522
Status:ACTIVE
Category:Private Limited Company

M2K ENTERTAINMENT LTD

OFFICE 84,ROMFORD,RM6 6AX

Number:11431392
Status:ACTIVE
Category:Private Limited Company

MAGNUS NEWS AGENCY LIMITED

STANLEY YULE CHARTERED ACCOUNTANTS WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK,BIRMINGHAM,B30 3DR

Number:10650167
Status:ACTIVE
Category:Private Limited Company

MARKET DRAYTON GOLF CLUB LIMITED

18 SAMBROOK CRESCENT,MARKET DRAYTON,TF9 1NG

Number:00777509
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHANANE IMPORT EXPORT LIMITED

116/A GLENGALL ROAD GLENGALL ROAD,LONDON,NW6 7HH

Number:11374596
Status:ACTIVE
Category:Private Limited Company

SHF PROJECTS LIMITED

3 STILE CLOSE,PRESTON,PR4 2SF

Number:10377305
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