Advanced company searchLink opens in new window

SWIVEL SECURE LIMITED

Company number 04068905

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)
19 Sep 2019 AD01 Registered office address changed from 1200 Thorpe Park Leeds LS15 8ZA England to 1200 Century Way Thorpe Park Leeds LS15 8ZA on 19 September 2019
02 Sep 2019 AD01 Registered office address changed from Equinox 1 Audby Lane Wetherby LS22 7rd to 1200 Thorpe Park Leeds LS15 8ZA on 2 September 2019
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
06 Apr 2018 PSC07 Cessation of Marr Group Holdings Limited as a person with significant control on 6 April 2018
06 Apr 2018 AA Accounts for a small company made up to 31 March 2017
22 Mar 2018 CH01 Director's details changed for Mr Carl Leighton Singler on 22 March 2018
22 Mar 2018 PSC01 Notification of Janak Daniel Basnet as a person with significant control on 13 December 2017
18 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
19 May 2017 TM01 Termination of appointment of Marat Safin as a director on 19 May 2017
19 May 2017 TM01 Termination of appointment of Marr Group Holdings Limited as a director on 19 May 2017
19 May 2017 AP01 Appointment of Mr Carl Leighton Singler as a director on 19 May 2017
03 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
26 Oct 2016 TM02 Termination of appointment of Andrew David Brown as a secretary on 26 October 2016
20 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
25 Aug 2016 TM01 Termination of appointment of Amit Pau as a director on 24 August 2016
11 Jan 2016 AP03 Appointment of Mr Andrew David Brown as a secretary on 7 January 2016
19 Dec 2015 AA Accounts for a small company made up to 31 March 2015
28 Oct 2015 AP01 Appointment of Mr Amit Pau as a director on 6 October 2015
05 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,400,000
05 Oct 2015 AD04 Register(s) moved to registered office address Equinox 1 Audby Lane Wetherby LS22 7rd
05 Oct 2015 AD02 Register inspection address has been changed from First Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd
02 Sep 2015 AP02 Appointment of Marr Group Holdings Limited as a director on 1 September 2015
28 Aug 2015 TM01 Termination of appointment of Andrew David Brown as a director on 28 August 2015
28 Aug 2015 TM02 Termination of appointment of Andrew David Brown as a secretary on 28 August 2015