Advanced company searchLink opens in new window

REXAM FINANCE SWEDEN LIMITED

Company number 06140245

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)
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
29 Jun 2022 AA Full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
28 Aug 2021 AA Full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
12 Sep 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
16 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 4 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
21 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
17 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
16 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
15 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
15 Aug 2016 CH01 Director's details changed for Ms Sarah Forrest on 11 May 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 TM01 Termination of appointment of Jonathan James William Drown as a director on 30 June 2016
29 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 134,225,675