- Company Overview for STING CIDER LTD (10006992)
- Filing history for STING CIDER LTD (10006992)
- People for STING CIDER LTD (10006992)
- More for STING CIDER LTD (10006992)
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
|
|
09 Mar 2022 | CERTNM |
Company name changed rufford abbey cider co LTD\certificate issued on 09/03/22
|
|
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
|
|
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
|