- Company Overview for SWIFTESCROW LIMITED (04087752)
- Filing history for SWIFTESCROW LIMITED (04087752)
- People for SWIFTESCROW LIMITED (04087752)
- Charges for SWIFTESCROW LIMITED (04087752)
- More for SWIFTESCROW LIMITED (04087752)
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
|
|
06 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
05 Nov 2019 | SH20 | Statement by Directors |