- Company Overview for SWOPERZ UK LIMITED (13217044)
- Filing history for SWOPERZ UK LIMITED (13217044)
- People for SWOPERZ UK LIMITED (13217044)
- More for SWOPERZ UK LIMITED (13217044)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
01 May 2024 | SH01 |
Statement of capital following an allotment of shares on 21 March 2024
|
|
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
01 Feb 2024 | PSC04 | Change of details for Ms Charlene Kim Hurlock as a person with significant control on 6 July 2023 | |
01 Feb 2024 | CH01 | Director's details changed for Ms Charlene Kim Hurlock on 6 July 2023 | |
01 Feb 2024 | PSC04 | Change of details for Ms Vicky Fuller as a person with significant control on 6 July 2023 | |
01 Feb 2024 | CH01 | Director's details changed for Mrs Vicky Fuller on 6 July 2023 | |
23 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 30 November 2023
|
|
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 24 August 2023
|
|
06 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
23 May 2023 | SH02 | Sub-division of shares on 21 March 2023 | |
24 Apr 2023 | MA | Memorandum and Articles of Association | |
24 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 March 2023
|
|
06 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
25 Mar 2022 | PSC04 | Change of details for Ms Charlene Kim Hurlock as a person with significant control on 14 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Ms Vicky Fuller as a person with significant control on 11 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Ms Vicky Fuller on 11 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Ms Charlene Kim Hurlock on 14 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 163 -167 Kings Road 2nd Floor, Romy House Brentwood Essex CM14 4EG England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 11 March 2022 | |
28 Sep 2021 | CH01 | Director's details changed for Ms Charlene Kim Hurlock on 28 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Ms Charlene Kim Hurlock as a person with significant control on 28 September 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates |