Advanced company searchLink opens in new window

SWEDEX (UK) LIMITED

Company number 04638613

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)
16 May 2024 PSC05 Change of details for Rema Tip Top Holdings Ltd as a person with significant control on 1 May 2024
15 May 2024 PSC05 Change of details for Abracs 2013 Limited as a person with significant control on 1 May 2024
19 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
09 Oct 2023 AD01 Registered office address changed from Unit 9 Brunel Park Industrial Estate Brunel Park Industrial Estate Harworth Doncaster DN11 8RW England to C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds LS11 5XS on 9 October 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 MR01 Registration of charge 046386130005, created on 9 August 2023
02 Mar 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
07 Feb 2023 AP03 Appointment of Victoria Rayment as a secretary on 23 January 2023
07 Feb 2023 AP01 Appointment of Mr Mark Brian Insley as a director on 23 January 2023
07 Feb 2023 TM01 Termination of appointment of Robin Neil Womersley as a director on 23 January 2023
24 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 16 January 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
28 Nov 2022 AD01 Registered office address changed from Unit 9 Brunel Park Industrial Estate Blyth Road Harworth Doncaster DN11 8RW England to Unit 9 Brunel Park Industrial Estate Brunel Park Industrial Estate Harworth Doncaster DN11 8RW on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from Unit 9 Brunel Park Indusrial Estate Blyth Road Harworth Doncaster South Yorkshire DN11 8NE to Unit 9 Brunel Park Industrial Estate Blyth Road Harworth Doncaster DN11 8RW on 28 November 2022
24 May 2022 AA Micro company accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/01/2023.
28 Oct 2021 MR04 Satisfaction of charge 2 in full
28 Oct 2021 MR04 Satisfaction of charge 3 in full
28 Oct 2021 MR04 Satisfaction of charge 046386130004 in full
26 Oct 2021 PSC02 Notification of Abracs 2013 Limited as a person with significant control on 25 October 2021
26 Oct 2021 AP01 Appointment of Mr Robert Christopher Jeffery as a director on 25 October 2021
26 Oct 2021 AP01 Appointment of Mr Robin Neil Womersley as a director on 25 October 2021
26 Oct 2021 TM01 Termination of appointment of Carol Neal as a director on 25 October 2021
26 Oct 2021 TM01 Termination of appointment of Graeme Auchterlonie as a director on 25 October 2021
26 Oct 2021 TM02 Termination of appointment of Graeme Auchterlonie as a secretary on 25 October 2021