Advanced company searchLink opens in new window

SWIFTESCROW LIMITED

Company number 04087752

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)
20 Feb 2025 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 20 February 2025
20 Feb 2025 TM01 Termination of appointment of Gregory Roffe as a director on 7 February 2025
20 Feb 2025 AP01 Appointment of Mr Marcos John Reid as a director on 7 February 2025
20 Feb 2025 AP01 Appointment of Mr Alexander James Hall as a director on 7 February 2025
20 Feb 2025 TM02 Termination of appointment of Gregory Roffe as a secretary on 7 February 2025
20 Feb 2025 PSC07 Cessation of Jon Wadey as a person with significant control on 7 February 2025
20 Feb 2025 PSC07 Cessation of Gregory Roffe as a person with significant control on 7 February 2025
20 Feb 2025 PSC02 Notification of Equity Managed Services Group Limited as a person with significant control on 7 February 2025
12 Feb 2025 MR01 Registration of charge 040877520002, created on 7 February 2025
05 Dec 2024 MR04 Satisfaction of charge 1 in full
15 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
28 Sep 2024 AA Micro company accounts made up to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
21 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
14 Oct 2020 PSC04 Change of details for Mr Jon Wadey as a person with significant control on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 3 March 2020
15 Nov 2019 SH19 Statement of capital on 15 November 2019
  • GBP 333.33
06 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
05 Nov 2019 SH20 Statement by Directors