Advanced company searchLink opens in new window

SMALL WORLD FINANCIAL SERVICES GROUP LIMITED

Company number 05405279

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/21
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Aug 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 054052790013, created on 2 December 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 10,755.10
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
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
  • ANNOTATION Clarification a second filed SH02 was registered on 03/06/2019
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
  • RES13 ‐ Sub-division of shares 01/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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