SW NOM1 LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registration of charge 107553250002, created on 2025-05-15 |
19/05/2519 May 2025 | Termination of appointment of Steven Peter Hannah as a director on 2025-05-15 |
19/05/2519 May 2025 | Termination of appointment of James Miles Davies as a director on 2025-05-15 |
19/05/2519 May 2025 | Termination of appointment of Anthony Joseph Cagney as a director on 2025-05-15 |
19/05/2519 May 2025 | Appointment of Mr David Brown Woodward as a director on 2025-05-15 |
19/05/2519 May 2025 | Appointment of Mr Alastair Giles Spencer Horridge as a director on 2025-05-15 |
19/05/2519 May 2025 | Cessation of Daniel Anthony Tynan as a person with significant control on 2025-05-15 |
19/05/2519 May 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
19/05/2519 May 2025 | Appointment of Mr Bertram John Reginald Radcliffe as a director on 2025-05-15 |
19/05/2519 May 2025 | Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England to 5th Floor Verde 10 Bressenden Place London SW1E 5DH on 2025-05-19 |
19/05/2519 May 2025 | Notification of Btr Bristol Limited as a person with significant control on 2025-05-15 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-04 with updates |
30/04/2530 April 2025 | Satisfaction of charge 107553250001 in full |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-06-30 |
24/01/2524 January 2025 | Cessation of Dandara Sw Holdings Limited as a person with significant control on 2023-12-04 |
22/01/2522 January 2025 | Change of details for Dandara Sw Holdings Limited as a person with significant control on 2025-01-20 |
21/01/2521 January 2025 | Director's details changed for Mr James Miles Davies on 2025-01-20 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Registration of charge 107553250001, created on 2024-03-04 |
12/12/2312 December 2023 | Appointment of Mr James Miles Davies as a director on 2023-12-12 |
05/12/235 December 2023 | Notification of Dandara Sw Holdings Limited as a person with significant control on 2023-12-04 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on 2022-09-21 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
14/12/2114 December 2021 | Director's details changed for Mr Steven Peter Hannah on 2021-12-03 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
10/03/2010 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
23/12/1823 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
13/12/1813 December 2018 | PREVEXT FROM 31/05/2018 TO 30/06/2018 |
18/05/1818 May 2018 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTHONY TYNAN |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
08/06/178 June 2017 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
08/06/178 June 2017 | DIRECTOR APPOINTED MR ANTHONY JOSEPH CAGNEY |
08/06/178 June 2017 | DIRECTOR APPOINTED MR PETER KEVIN COWIN |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
06/06/176 June 2017 | COMPANY NAME CHANGED AGHOCO 1535 LIMITED CERTIFICATE ISSUED ON 06/06/17 |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company