- Company Overview for SWINFORD PRESTIGE LTD (09143625)
- Filing history for SWINFORD PRESTIGE LTD (09143625)
- People for SWINFORD PRESTIGE LTD (09143625)
- More for SWINFORD PRESTIGE LTD (09143625)
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) |
---|---|---|---|
24 Dec 2021 | AP01 | Appointment of Mr Bhanu Banshi as a director on 8 November 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Filip Rodrigues as a director on 8 November 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 360a Bath Road Hounslow TW4 7HT United Kingdom to 338a Bath Road Hounslow TW4 7HW on 8 January 2021 | |
06 Oct 2020 | AD01 | Registered office address changed from 51 Wilkinson Way London W4 5XD United Kingdom to 360a Bath Road Hounslow TW4 7HT on 6 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Filip Rodrigues as a person with significant control on 10 September 2020 | |
06 Oct 2020 | PSC07 | Cessation of Balint Batai as a person with significant control on 10 September 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Filip Rodrigues as a director on 10 September 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Balint Batai as a director on 10 September 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Alin Croitoriu as a director on 13 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 10 Twickenham Gardens Greenford UB6 0LU United Kingdom to 51 Wilkinson Way London W4 5XD on 8 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Alin Croitoriu as a person with significant control on 13 June 2019 | |
08 Jul 2019 | PSC01 | Notification of Balint Batai as a person with significant control on 13 June 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Balint Batai as a director on 13 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
18 Mar 2019 | AD01 | Registered office address changed from 12 Warwick Way North Anston Sheffield S25 4EB United Kingdom to 10 Twickenham Gardens Greenford UB6 0LU on 18 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of Elliott Thomas Johnson as a person with significant control on 7 March 2019 | |
18 Mar 2019 | PSC01 | Notification of Alin Croitoriu as a person with significant control on 7 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Elliott Thomas Johnson as a director on 7 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Alin Croitoriu as a director on 7 March 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Ryan Alexander Hippolyte as a director on 19 October 2018 |