- Company Overview for S.W.I.F.T. UK AND IRELAND LIMITED (03116915)
- Filing history for S.W.I.F.T. UK AND IRELAND LIMITED (03116915)
- People for S.W.I.F.T. UK AND IRELAND LIMITED (03116915)
- More for S.W.I.F.T. UK AND IRELAND LIMITED (03116915)
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) |
---|---|---|---|
08 Nov 2024 | CH01 | Director's details changed for Rosemary Frances Stone on 1 August 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
06 Sep 2024 | TM02 | Termination of appointment of Patrick Raymond Julienne Krekels as a secretary on 28 June 2024 | |
25 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Jul 2024 | AP01 | Appointment of Mr. Nathan Van De Velde as a director on 28 June 2024 | |
19 Jul 2024 | TM01 | Termination of appointment of Patrick Raymond Julienne Krekels as a director on 28 June 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
19 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Maximiliano Mamondez as a director on 14 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Jun 2022 | AP01 | Appointment of Rosemary Frances Stone as a director on 9 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of John Robert Anthony Ellington as a director on 9 June 2022 | |
16 May 2022 | PSC02 | Notification of S.W.I.F.T.Sc as a person with significant control on 16 May 2022 | |
16 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
02 Nov 2021 | TM01 | Termination of appointment of Ganna Agafonova as a director on 31 July 2021 | |
20 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
17 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Apr 2020 | AD01 | Registered office address changed from Tricor Suite Fourth Floor 50 Mark Lane London EC3R 7QR United Kingdom to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 14 April 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
02 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Ganna Agafonova as a director on 15 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates |