Orebro
70212
Director Name | Karl Roger Joakim Pettersson Lindstrand |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 November 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Styrmansgatan 21, Lgh 1002 Stockholm 114 54 |
Secretary Name | Mwlaw Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Fifth Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Lars Goran Olson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 July 1995(2 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | 31 Coxwell Street Cirencester Gloucestershire GL7 2BQ Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Fifth Floor 5 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Karl Evert Roger Pettersson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £984 |
Cash | £3,214 |
Current Liabilities | £2,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
15 February 2022 | Director's details changed for Karl Evert Roger Pettersson on 15 February 2022 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
27 April 2021 | Secretary's details changed for Mwlaw Services Limited on 29 March 2021 (1 page) |
29 March 2021 | Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to Fifth Floor 5 New Street Square London EC4A 3BF on 29 March 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Notification of Karl Evert Roger Pettersson as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Karl Evert Roger Pettersson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Karl Evert Roger Pettersson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 March 2015 | Termination of appointment of Lars Goran Olson as a secretary on 24 September 2014 (1 page) |
11 March 2015 | Appointment of Karl Roger Joakim Pettersson Lindstrand as a director on 1 November 2014 (2 pages) |
11 March 2015 | Appointment of Karl Roger Joakim Pettersson Lindstrand as a director on 1 November 2014 (2 pages) |
11 March 2015 | Termination of appointment of Lars Goran Olson as a secretary on 24 September 2014 (1 page) |
11 March 2015 | Appointment of Mwlaw Services Limited as a secretary on 24 September 2014 (2 pages) |
11 March 2015 | Appointment of Mwlaw Services Limited as a secretary on 24 September 2014 (2 pages) |
11 March 2015 | Appointment of Karl Roger Joakim Pettersson Lindstrand as a director on 1 November 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Registered office address changed from 27 Coxwell Street Cirencester Gloucestershire GL7 2BQ to Second Floor 11 Pilgrim Street London EC4V 6RN on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 27 Coxwell Street Cirencester Gloucestershire GL7 2BQ to Second Floor 11 Pilgrim Street London EC4V 6RN on 26 September 2014 (1 page) |
18 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for (Non Executive Dir) Karl Evert Roger Pettersson on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for (Non Executive Dir) Karl Evert Roger Pettersson on 27 June 2010 (2 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 31 coxwell street cirencester gloucestershire GL7 2BQ (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 31 coxwell street cirencester gloucestershire GL7 2BQ (1 page) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 August 2007 | Return made up to 27/06/07; full list of members
|
24 August 2007 | Return made up to 27/06/07; full list of members
|
14 July 2007 | Registered office changed on 14/07/07 from: 43 boxbush road south cerney cirencester gloucestershire GL7 5XR (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 43 boxbush road south cerney cirencester gloucestershire GL7 5XR (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
19 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: barton hall gloucester street cirencester gloucestershire GL7 2DY (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: barton hall gloucester street cirencester gloucestershire GL7 2DY (1 page) |
16 July 2002 | Return made up to 12/07/02; full list of members
|
16 July 2002 | Return made up to 12/07/02; full list of members
|
11 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members
|
31 July 2001 | Return made up to 12/07/01; full list of members
|
12 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 August 2000 | Return made up to 12/07/00; no change of members (6 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 August 2000 | Return made up to 12/07/00; no change of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 July 1999 | Return made up to 12/07/99; no change of members
|
22 July 1999 | Return made up to 12/07/99; no change of members
|
15 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 October 1996 | Return made up to 12/07/96; full list of members (6 pages) |
8 October 1996 | Return made up to 12/07/96; full list of members (6 pages) |
13 September 1995 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Ad 07/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 September 1995 | Ad 07/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 September 1995 | Accounting reference date notified as 31/12 (1 page) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Secretary resigned (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
18 July 1995 | New secretary appointed (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New secretary appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
18 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Incorporation (24 pages) |
12 July 1995 | Incorporation (24 pages) |