- Company Overview for SWLM LIMITED (12124472)
- Filing history for SWLM LIMITED (12124472)
- People for SWLM LIMITED (12124472)
- Charges for SWLM LIMITED (12124472)
- More for SWLM LIMITED (12124472)
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) |
---|---|---|---|
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
04 Oct 2021 | PSC05 | Change of details for Cjm Discretionary Settlement 2019 as a person with significant control on 26 August 2021 | |
04 Oct 2021 | PSC07 | Cessation of Yuliya Lipatova as a person with significant control on 26 August 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Jan 2021 | PSC07 | Cessation of Sean Francis Dandy as a person with significant control on 1 December 2020 | |
28 Jan 2021 | PSC05 | Change of details for Cjm Discretionary Settlement 2019 as a person with significant control on 1 December 2020 | |
28 Jan 2021 | PSC02 | Notification of Cjm Discretionary Settlement 2019 as a person with significant control on 1 December 2020 | |
28 Jan 2021 | PSC01 | Notification of Yuliya Lipatova as a person with significant control on 1 December 2020 | |
04 Dec 2020 | MR01 | Registration of charge 121244720005, created on 18 November 2020 | |
04 Dec 2020 | MR04 | Satisfaction of charge 121244720002 in full | |
04 Dec 2020 | MR04 | Satisfaction of charge 121244720001 in full | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
06 Nov 2020 | MR01 | Registration of charge 121244720004, created on 20 October 2020 | |
04 Nov 2020 | MR01 | Registration of charge 121244720003, created on 20 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Sean Francis Dandy on 5 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Sean Francis Dandy as a person with significant control on 5 October 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
02 Apr 2020 | AD01 | Registered office address changed from 570 Kingston Road Raynes Park London SW20 8DR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 April 2020 | |
21 Nov 2019 | MR01 | Registration of charge 121244720002, created on 20 November 2019 | |
21 Nov 2019 | MR01 | Registration of charge 121244720001, created on 20 November 2019 | |
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|