SMALL WORLD FINANCIAL SERVICES GROUP LIMITED
Company number 05405279
- Company Overview for SMALL WORLD FINANCIAL SERVICES GROUP LIMITED (05405279)
- Filing history for SMALL WORLD FINANCIAL SERVICES GROUP LIMITED (05405279)
- People for SMALL WORLD FINANCIAL SERVICES GROUP LIMITED (05405279)
- Charges for SMALL WORLD FINANCIAL SERVICES GROUP LIMITED (05405279)
- Insolvency for SMALL WORLD FINANCIAL SERVICES GROUP LIMITED (05405279)
- More for SMALL WORLD FINANCIAL SERVICES GROUP LIMITED (05405279)
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) |
---|---|---|---|
01 Jun 2020 | MR01 | Registration of charge 054052790015, created on 27 May 2020 | |
01 Jun 2020 | MR01 | Registration of charge 054052790016, created on 27 May 2020 | |
30 Apr 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
30 Apr 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
30 Apr 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
30 Apr 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
21 Apr 2020 | AP01 |
Appointment of Mr. Martin Brett Boden as a director on 21 April 2020
|
|
08 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
08 Apr 2020 | PSC05 | Change of details for Sw Bidco Limited as a person with significant control on 15 November 2019 | |
20 Dec 2019 | MR01 | Registration of charge 054052790014, created on 19 December 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Gareth Owen Davey Heald as a director on 30 September 2019 | |
06 Aug 2019 | MR01 |
Registration of a charge with Charles court order to extend. Charge code 054052790012, created on 2 December 2016
|
|
06 Aug 2019 | MR01 |
Registration of a charge with Charles court order to extend. Charge code 054052790013, created on 2 December 2016
|
|
04 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 November 2018
|
|
03 Jun 2019 | SH02 | Sub-division of shares on 1 February 2019 | |
23 May 2019 | CS01 |
29/03/19 Statement of Capital gbp 10755.10
|
|
21 Mar 2019 | MR01 | Registration of charge 054052790011, created on 14 March 2019 | |
13 Feb 2019 | SH02 |
Sub-division of shares on 1 February 2019
|
|
13 Feb 2019 | SH08 | Change of share class name or designation | |
13 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 Feb 2019 | SH08 | Change of share class name or designation | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | PSC07 | Cessation of Fpe Capital Llp as a person with significant control on 30 November 2018 | |
02 Jan 2019 | PSC02 | Notification of Sw Bidco Limited as a person with significant control on 30 November 2018 | |
02 Jan 2019 | PSC07 | Cessation of Equistone Partners Europe Limited as a person with significant control on 30 November 2018 |