Advanced company searchLink opens in new window

SWEAGLE LTD

Company number 11752207

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)
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
  • GBP 101
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020