Advanced company searchLink opens in new window

SWOPERZ UK LIMITED

Company number 13217044

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)
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
  • GBP 2.67
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 2.57
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
  • GBP 2.48
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
  • GBP 2.44
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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 2.29
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