CIDER OF SWEDEN LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

26/09/2326 September 2023 Registration of charge 058576050003, created on 2023-09-19

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registered office address changed from Albion Court Albion Place 5 Albion Place Leeds Yorkshire LS1 6JL England to 1 Aire Street Leeds LS1 4PR on 2022-02-09

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM FULHAM GREEN 69-79 FULHAM HIGH STREET LONDON SW6 3JW

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAN LINDSTROM

View Document

28/01/1628 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1628 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 353.00

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVIN NUGENT

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR CIARAN MICHAEL CLELAND

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVIN NUGENT

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVIN NUGENT / 31/12/2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVIN NUGENT / 31/12/2013

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, MATRIX COMPLEX 91 PETERBOROUGH ROAD, LONDON, SW6 3BU

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN ERIK LINDSTROM / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ERIC BERG / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN ERIK LINDSTROM / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS CONNOLLY / 01/10/2009

View Document

02/07/102 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRONSMAN / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ERIC BERG / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS CONNOLLY / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRONSMAN / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVIN NUGENT / 20/05/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM, MORTLAKE BUSINESS CENTRE 20 MORTLAKE HIGH STREET, MORTLAKE, LONDON, SW14 8JN

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVIN NUGENT / 20/05/2010

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 26/06/09; NO CHANGE OF MEMBERS

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, UNIT 2 LODGE BANK, CROWN LANE HORWICH, HORWICH, BL6 5HY

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL BERG / 11/01/2008

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 25/12/07

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company