SW MIDCO LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from 209-215 Blackfriars Road London SE1 8NL United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2024-12-03

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Statement of affairs

View Document

26/04/2426 April 2024 Appointment of Ian Savage as a director on 2024-04-19

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

03/01/243 January 2024 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/03/2331 March 2023 Appointment of Mr Stanley Wachs as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Javier Perez as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Martin Brett Boden as a director on 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Khalid Fellahi on 2022-09-17

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/04/221 April 2022 Appointment of Khalid Fellahi as a director on 2022-03-29

View Document

01/04/221 April 2022 Termination of appointment of Nicholas John Stewart Day as a director on 2022-03-10

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

11/08/2111 August 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

01/10/201 October 2020 Registered office address changed from , Parliament House 12 Salamanca Place, London, SE1 7HB to 209-215 Blackfriars Road London SE1 8NL on 2020-10-01

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / SW HOLDCO LIMITED / 15/11/2019

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

06/01/206 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM PARLIAMENT HOUSE 12 SALAMANCA PLACE LONDON SE1 7HB ENGLAND

View Document

21/11/1921 November 2019 Registered office address changed from , Parliament House 12 Salamanca Place, London, SE1 7HB, England to 209-215 Blackfriars Road London SE1 8NL on 2019-11-21

View Document

15/11/1915 November 2019 Registered office address changed from , One New Ludgate 60 Ludgate Hill, London, EC4M 7AW, England to 209-215 Blackfriars Road London SE1 8NL on 2019-11-15

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM ONE NEW LUDGATE 60 LUDGATE HILL LONDON EC4M 7AW ENGLAND

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH HEALD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

08/03/198 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

14/12/1814 December 2018 ADOPT ARTICLES 30/11/2018

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BACKEN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEER

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR GARETH OWEN DAVEY HEALD

View Document

05/12/185 December 2018 DIRECTOR APPOINTED NICHOLAS JOHN STEWART DAY

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information