SWIFT CARBON UK LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
10/12/2410 December 2024 | Director's details changed for Mr Ricardo Nogare Siqueira Filho on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Mr Ricardo Nogare Siqueira Filho as a person with significant control on 2024-12-10 |
10/12/2410 December 2024 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
21/06/2421 June 2024 | Change of details for Mr Ricardo Nogare Siqueira Filho as a person with significant control on 2024-06-21 |
21/06/2421 June 2024 | Director's details changed for Mr Ricardo Nogare Siqueira Filho on 2024-06-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Cessation of Henrique Resende Ribeiro as a person with significant control on 2023-07-28 |
10/08/2310 August 2023 | Cessation of Gustavo Resende Ribeiro as a person with significant control on 2023-07-28 |
10/08/2310 August 2023 | Notification of Ricardo Nogare Siqueira Filho as a person with significant control on 2023-07-28 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-30 with updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Termination of appointment of Gustavo Resende Ribeiro as a director on 2023-07-28 |
01/08/231 August 2023 | Termination of appointment of Henrique Resende Ribeiro as a director on 2023-07-28 |
01/08/231 August 2023 | Appointment of Mr Ricardo Nogare Siqueira Filho as a director on 2023-07-28 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
31/05/2331 May 2023 | Termination of appointment of Duncan James Jeaffreson Potter as a director on 2023-05-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Change of details for Henrique Resende Ribeiro as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Gustavo Resende Ribeiro as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Henrique Resende Ribeiro on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Gustavo Resende Ribeiro on 2022-12-09 |
09/12/229 December 2022 | Director's details changed for Mr Duncan James Jeaffreson Potter on 2022-12-09 |
09/12/229 December 2022 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-09 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-08 with updates |
08/07/208 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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