SODERBERG LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

19/08/2019 August 2020 PREVEXT FROM 30/11/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED IRENE TUULIKKI SODERBERG

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS IRENE TUULIKKI SODERBERG

View Document

19/12/1419 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PATRIK SODERBERG / 05/01/2013

View Document

12/12/1312 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT, 10 MILL STREET SUTTON COLDFIELD B72 1TJ UNITED KINGDOM

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PATRIK SODERBERG / 10/01/2013

View Document

20/11/1220 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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