- 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) |
---|---|---|---|
28 Nov 2023 | TM01 | Termination of appointment of Rogerio De Souza as a director on 14 November 2023 | |
28 Nov 2023 | PSC07 | Cessation of Rogerio De Souza as a person with significant control on 14 November 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 1E Primrose Place Portsmouth Road Godalming GU7 2JW England to Flat 2, 386a Brighton Road Brighton Road Shoreham-by-Sea BN43 6RE on 28 November 2023 | |
28 Nov 2023 | CERTNM |
Company name changed golden five LIMITED\certificate issued on 28/11/23
|
|
02 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
27 Apr 2023 | PSC07 | Cessation of Robert James Bagot as a person with significant control on 27 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Robert James Bagot as a director on 27 April 2023 | |
27 Apr 2023 | PSC01 | Notification of Rogerio De Souza as a person with significant control on 27 April 2023 | |
27 Apr 2023 | AP01 | Appointment of Mr Rogerio De Souza as a director on 27 April 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 36 Audrey Road Ilford IG1 2DY England to 1E Primrose Place Portsmouth Road Godalming GU7 2JW on 27 April 2023 | |
25 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
01 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 May 2022 | AP01 | Appointment of Mr Robert James Bagot as a director on 24 March 2022 | |
28 May 2022 | PSC01 | Notification of Robert James Bagot as a person with significant control on 24 March 2022 | |
28 May 2022 | AD01 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 36 Audrey Road Ilford IG1 2DY on 28 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Chris Hadjioannou as a director on 24 March 2022 | |
27 May 2022 | PSC07 | Cessation of Chris Hadjioannou as a person with significant control on 24 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 23 March 2022 | |
11 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
19 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-19
|