- Company Overview for UK SWIFT NETWORK LTD (12753997)
- Filing history for UK SWIFT NETWORK LTD (12753997)
- People for UK SWIFT NETWORK LTD (12753997)
- More for UK SWIFT NETWORK LTD (12753997)
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 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
29 Feb 2024 | AP01 | Appointment of Mr Reece Daniel Reid as a director on 29 February 2024 | |
29 Feb 2024 | PSC01 | Notification of Reece Reid as a person with significant control on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Dennis Hopper as a director on 29 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Dennis Hopper as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 48 st Aubyns Hove St. Aubyns Hove BN3 2TE England to 51 Greenhill Road Middleton Manchester M24 2BB on 29 February 2024 | |
27 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
21 Feb 2024 | PSC01 | Notification of Dennis Hopper as a person with significant control on 14 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Dennis Hopper as a director on 14 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 10 Anchor Way Blindley Heath Lingfield RH7 6GG England to 48 st Aubyns Hove St. Aubyns Hove BN3 2TE on 21 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Chelsey Louise Brady as a director on 8 February 2024 | |
21 Feb 2024 | PSC07 | Cessation of Chelsey Louise Brady as a person with significant control on 8 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from Flat 16 Putney Bridge Road London SW18 1TU England to 10 Anchor Way Blindley Heath Lingfield RH7 6GG on 15 February 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
29 Jan 2024 | PSC01 | Notification of Chelsey Louise Brady as a person with significant control on 29 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Miss Chelsey Louise Brady as a director on 29 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from Flat 2, 386a Brighton Road Brighton Road Shoreham-by-Sea BN43 6RE England to Flat 16 Putney Bridge Road London SW18 1TU on 29 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Stuart Jack Gamble as a person with significant control on 29 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Stuart Jack Gamble as a director on 29 January 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
28 Nov 2023 | PSC01 | Notification of Stuart Jack Gamble as a person with significant control on 15 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Stuart Jack Gamble as a director on 15 November 2023 |