Advanced company searchLink opens in new window

STING CIDER LTD

Company number 10006992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2024 AA01 Previous accounting period shortened from 29 February 2024 to 28 February 2024
09 Sep 2024 AD01 Registered office address changed from 2 Meden Road Boughton Ind Est Boughton Newark Nottingham NG22 9ZD England to Old Hall Farm Main Street Kneesall Newark Nottingham NG22 0AD on 9 September 2024
26 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 1
09 Mar 2022 CERTNM Company name changed rufford abbey cider co LTD\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-08
08 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 21 February 2021
03 Nov 2021 AA Accounts for a dormant company made up to 29 February 2020
06 Oct 2021 AD01 Registered office address changed from Konigsberg Food and Beverages Limited Meden Road Boughton Newark Nottinghamshire NG22 9ZD England to 2 Meden Road Boughton Ind Est Boughton Newark Nottingham NG22 9ZD on 6 October 2021
20 Sep 2021 TM01 Termination of appointment of Konigsberg Seven Bridges Breweries Ltd as a director on 19 September 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
30 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Nov 2019 PSC01 Notification of Graham Lawrence as a person with significant control on 26 November 2019
26 Nov 2019 PSC07 Cessation of Matthew Biswaz as a person with significant control on 26 November 2019
05 Apr 2019 AP01 Appointment of Mr Graham Roy Lawrence as a director on 5 April 2019
04 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
26 Feb 2019 TM01 Termination of appointment of Matthew Samir Biswas as a director on 25 February 2019
24 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30