SWEETVILLE LIMITED
Status | ACTIVE |
Company No. | 09506874 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SWEETVILLE LIMITED is an active private limited company with number 09506874. It was incorporated 9 years, 2 months, 22 days ago, on 24 March 2015. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type dormant
Date: 22 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 19 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type dormant
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynne Woolfson
Change date: 2022-05-25
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynne Woolfson
Change date: 2022-05-25
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Change date: 2022-05-25
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type dormant
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type dormant
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type dormant
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type dormant
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynne Woolfson
Appointment date: 2015-04-15
Documents
Termination director company with name termination date
Date: 26 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-15
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
New address: Palladium House 1-4 Argyll Street London W1F 7LD
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
53 SCRATTON ROAD,STANFORD-LE-HOPE,SS17 0PA
Number: | 08199101 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PORTOBELLO LANE,CAMBRIDGE,CB22 3FA
Number: | 07874770 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WOODFORD NEW ROAD,LONDON,E17 3PR
Number: | 11822617 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDERS,RICKMANSWORTH,WD3 4BD
Number: | 09854868 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 11684007 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BARNABAS CHURCH,LONDON,N12 8QJ
Number: | 03863085 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |