SUGAR TABLES LONDON LTD

Unit19, Nice Business Park Unit19, Nice Business Park, London, SE15 1PD, England
StatusACTIVE
Company No.08496771
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

SUGAR TABLES LONDON LTD is an active private limited company with number 08496771. It was incorporated 11 years, 1 month, 29 days ago, on 19 April 2013. The company address is Unit19, Nice Business Park Unit19, Nice Business Park, London, SE15 1PD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Momoh

Change date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

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: 28 Jun 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Michael Olumide Olatunji Momoh

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Old address: Unit19 19-35 Sylvan Grove London SE15 1PD England

New address: Unit19, Nice Business Park 19-35 Sylvan Grove London SE15 1PD

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: Unit19 19-35 Sylvan Grove London SE15 1PD

Old address: 632 Old Kent Road London SE15 1JB

Change date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Mr Michael Momoh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exquisite sugar tables LIMITED\certificate issued on 16/12/14

Documents

View document PDF

Change of name notice

Date: 19 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

New address: 632 Old Kent Road London SE15 1JB

Old address: 22 Lawes Way London IG11 0PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODALMING TOGETHER COMMUNITY INTEREST COMPANY

59 EDISON HOUSE FLAMBARD WAY,GODALMING,GU7 1FF

Number:07381652
Status:ACTIVE
Category:Community Interest Company

HAZELL HOLDINGS LIMITED

35 CROMWELL ROAD,BRENTWOOD,CM14 5DT

Number:11002575
Status:ACTIVE
Category:Private Limited Company

INNOVA LIMITED

NEW WEETWOOD,WOOLER,NE71 6EX

Number:04052391
Status:ACTIVE
Category:Private Limited Company

PROPERION LTD

33 BURROW GREEN,CHIGWELL,IG7 4HA

Number:11946987
Status:ACTIVE
Category:Private Limited Company

ROCHBER LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:00781585
Status:ACTIVE
Category:Private Limited Company

TEAM WORLD LTD

2 FISHERY PASSAGE,HEMEL HEMPSTEAD,HP1 1RF

Number:11134997
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