Advanced company searchLink opens in new window

SWINFORD PRESTIGE LTD

Company number 09143625

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)
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