- Company Overview for SWIFT ACI HOLDINGS LIMITED (09678609)
- Filing history for SWIFT ACI HOLDINGS LIMITED (09678609)
- People for SWIFT ACI HOLDINGS LIMITED (09678609)
- More for SWIFT ACI HOLDINGS LIMITED (09678609)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
20 Jan 2024 | PSC04 | Change of details for Mr Gregory Morrall as a person with significant control on 19 January 2023 | |
19 Jan 2024 | CH01 | Director's details changed for Mrs Sally Christina Joy Morrall on 19 January 2023 | |
19 Jan 2024 | CH01 | Director's details changed for Mr Gregory Morrall on 19 January 2023 | |
19 Jan 2024 | AD01 | Registered office address changed from Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England to Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF on 19 January 2024 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Gregory Morrall on 9 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY England to Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF on 9 January 2024 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
26 Oct 2022 | CERTNM |
Company name changed leaping man group LIMITED\certificate issued on 26/10/22
|
|
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Feb 2022 | PSC01 | Notification of Gregory Morrall as a person with significant control on 10 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of The Estate of Gary Redmonds as a person with significant control on 10 February 2022 | |
11 Oct 2021 | AP01 | Appointment of Mrs Sally Christina Joy Morrall as a director on 27 September 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
15 Jul 2021 | PSC07 | Cessation of Gary Stuart Redmonds as a person with significant control on 20 January 2021 | |
15 Jul 2021 | PSC01 | Notification of The Estate of Gary Redmonds as a person with significant control on 20 January 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jun 2021 | AD01 | Registered office address changed from 2nd Floor, York House Great Charles Street Queensway Birmingham West Midlands B3 3JY England to 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY on 15 June 2021 | |
25 May 2021 | TM01 | Termination of appointment of Gary Stuart Redmonds as a director on 20 January 2021 | |
11 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 July 2020 | |
19 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2020 | CONNOT | Change of name notice |