Advanced company searchLink opens in new window

SW PCH LIMITED

Company number 11049245

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)
17 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 9 May 2023
15 May 2024 CS01 09/05/24 Statement of Capital gbp 1
02 Jan 2024 TM01 Termination of appointment of Neil Richard Cook as a director on 31 March 2023
02 Jan 2024 TM01 Termination of appointment of Nicholas John Mcgrath as a director on 31 March 2023
18 Dec 2023 SH06 Cancellation of shares. Statement of capital on 28 November 2023
  • GBP 0.0088
18 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 AD01 Registered office address changed from Suite 9 20 Churchill Square Kings Hill West Malling ME19 4YU United Kingdom to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 25 July 2023
25 Jul 2023 TM01 Termination of appointment of Andrew Michael Watson as a director on 30 January 2023
24 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/09/2024
07 Nov 2022 PSC08 Notification of a person with significant control statement
07 Nov 2022 PSC07 Cessation of Healthshare Limited as a person with significant control on 4 December 2017
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
12 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 TM01 Termination of appointment of Maher Al-Shakarchi as a director on 1 June 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
25 Nov 2020 AP01 Appointment of Dr Paul Joseph O'reilly as a director on 22 September 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 TM01 Termination of appointment of Sheila Neogi as a director on 22 September 2020
06 Jul 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
06 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 0.01
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 0.01