Advanced company searchLink opens in new window

SWIFT SME HUB LIMITED

Company number 14507144

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)
20 Jan 2025 PSC07 Cessation of Peter John Haines as a person with significant control on 14 January 2025
20 Jan 2025 PSC07 Cessation of Michelle Edgar as a person with significant control on 14 January 2025
20 Jan 2025 PSC01 Notification of Sharon Anne Foy as a person with significant control on 14 January 2025
17 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
14 Jan 2025 TM02 Termination of appointment of Annette Michelle Edgar as a secretary on 14 January 2025
14 Jan 2025 TM01 Termination of appointment of Peter John Haines as a director on 14 January 2025
14 Jan 2025 AP01 Appointment of Mrs Sharon Anne Foy as a director on 14 January 2025
23 Aug 2024 PSC01 Notification of Peter John Haines as a person with significant control on 8 August 2024
23 Aug 2024 PSC07 Cessation of Isabella Mccourt as a person with significant control on 8 August 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
08 Aug 2024 AP03 Appointment of Mrs Annette Michelle Edgar as a secretary on 8 August 2024
08 Aug 2024 TM01 Termination of appointment of Michelle Edgar as a director on 8 August 2024
08 Aug 2024 AP01 Appointment of Mr Peter John Haines as a director on 8 August 2024
08 Aug 2024 AD01 Registered office address changed from Cooper Buildings Arundel Street Sheffield S1 2NS England to 402 the Workstation Paternoster Row Sheffield S1 2BX on 8 August 2024
26 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
26 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
25 Jan 2024 AD01 Registered office address changed from 13 Rosscourt Mansions Buckingham Palace Road London SW1W 0PR United Kingdom to Cooper Buildings Arundel Street Sheffield S1 2NS on 25 January 2024
25 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-11-25
  • GBP 2