Advanced company searchLink opens in new window

UK SWIFT NETWORK LTD

Company number 12753997

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-16
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-19
  • GBP 1