- Company Overview for SWIVEL SECURE LIMITED (04068905)
- Filing history for SWIVEL SECURE LIMITED (04068905)
- People for SWIVEL SECURE LIMITED (04068905)
- Charges for SWIVEL SECURE LIMITED (04068905)
- Registers for SWIVEL SECURE LIMITED (04068905)
- More for SWIVEL SECURE LIMITED (04068905)
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
|
|
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 |