S.W.C. STEPNEY WORKERS CLUB LTD

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

07/04/247 April 2024 Particulars of variation of rights attached to shares

View Document

07/04/247 April 2024 Change of share class name or designation

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from 20 Hoxton Square London N1 6NT England to 10a (Basement) Christina Street London EC2A 4PA on 2023-05-11

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 111227100001

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

12/11/2012 November 2020 CESSATION OF DAVID PHILIP HOLTON AS A PSC

View Document

12/11/2012 November 2020 01/06/20 STATEMENT OF CAPITAL GBP 5000

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR SIMON MARK BISHOP

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR MARC SIMON VERONA

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC SIMON VERONA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 COMPANY NAME CHANGED HOXTON SHOE COMPANY LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM COSMOPLOLITAN HOUSE 2 PHIPP STREET LONDON EC2A 4BP UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CURREXT FROM 31/12/2018 TO 31/05/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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