- Company Overview for SWIFT SME HUB LIMITED (14507144)
- Filing history for SWIFT SME HUB LIMITED (14507144)
- People for SWIFT SME HUB LIMITED (14507144)
- More for SWIFT SME HUB LIMITED (14507144)
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
Statement of capital on 2022-11-25
|