SWEET LONDON STUDIO LTD

32 The Grove 32 The Grove, London, N3 1QJ, England
StatusACTIVE
Company No.09558024
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

SWEET LONDON STUDIO LTD is an active private limited company with number 09558024. It was incorporated 9 years, 1 month, 23 days ago, on 23 April 2015. The company address is 32 The Grove 32 The Grove, London, N3 1QJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 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: 13 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 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: 05 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mr Bayin Wu

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yuping Sun

Cessation date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 28 Oct 2019

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Old address: Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW England

Change date: 2019-01-02

New address: 32 the Grove Finchley Central London N3 1QJ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

New address: Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW

Change date: 2017-04-27

Old address: Flat 2 3 Llanvanor Road London NW2 2AR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sizhe Xi

Termination date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Fangfei Lu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

New address: Flat 2 3 Llanvanor Road London NW2 2AR

Change date: 2016-02-11

Old address: 88 st. Andrew Street Liverpool L3 5XY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

New address: 88 st. Andrew Street Liverpool L3 5XY

Old address: Enterprise Centre Liverpool Science Park, Innovation Centre 131 Mount Pleasant Liverpool L3 5TF United Kingdom

Change date: 2015-11-26

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGAVENNY CONSTRUCTION LIMITED

UNIT 4 WESTWOOD IND EST,HEREFORD,HR2 0EL

Number:06936624
Status:ACTIVE
Category:Private Limited Company

DEAN ROZIER LTD

EMSTREY HOUSE(NORTH),SHREWSBURY,SY2 6LG

Number:04775105
Status:ACTIVE
Category:Private Limited Company
Number:04349083
Status:ACTIVE
Category:Private Limited Company

LAWCO CONSULTANTS LTD

FLAT 5,DARLINGTON,DL1 5NP

Number:11919944
Status:ACTIVE
Category:Private Limited Company

PHASE2PHASE ELECTRICAL LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:09497707
Status:ACTIVE
Category:Private Limited Company

TAYLOR LIVESTOCK CONSULTANCY LTD

17 THE MALTINGS,WILTSHIRE,SN16 0RN

Number:05948572
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