- Company Overview for SWEAGLE LTD (11752207)
- Filing history for SWEAGLE LTD (11752207)
- People for SWEAGLE LTD (11752207)
- More for SWEAGLE LTD (11752207)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
04 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Aug 2024 | TM01 | Termination of appointment of Mark William Alloy as a director on 29 February 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
08 Jan 2024 | CH01 | Director's details changed for Mr Mark Aidan Cockerill on 7 January 2023 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
14 Nov 2022 | AD01 | Registered office address changed from 1 Bridge Street Staines-upon-Thames TW18 4TP England to 1 Bridge Street Staines-upon-Thames TW18 4TW on 14 November 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
10 Jan 2022 | PSC02 | Notification of Servicenow, Inc. as a person with significant control on 1 July 2020 | |
10 Jan 2022 | PSC07 | Cessation of Sweagle Nv as a person with significant control on 1 July 2020 | |
08 Oct 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
12 Jan 2021 | PSC05 | Change of details for Sweagle Nv as a person with significant control on 11 January 2021 | |
23 Jul 2020 | TM01 | Termination of appointment of Marc Germain Jozef Verstockt as a director on 1 July 2020 | |
23 Jul 2020 | AP03 | Appointment of Mark Aidan Cockerill as a secretary on 1 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mark Aidan Cockerill as a director on 1 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mark William Alloy as a director on 1 July 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom to 1 Bridge Street Staines-upon-Thames TW18 4TP on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Russell Scott Elmer as a director on 1 July 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Myukoffice Ltd as a secretary on 30 June 2020 | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
10 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 |