PROJECT SWORD MIDCO 1 LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Sharon Baylay-Bell as a director on 2025-07-09

View Document

21/03/2521 March 2025 Termination of appointment of Nicola Helen Mcquaid as a director on 2025-03-18

View Document

22/01/2522 January 2025 Appointment of Mrs Sharon Baylay-Bell as a director on 2025-01-22

View Document

20/01/2520 January 2025 Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

20/06/2420 June 2024 Appointment of Mr Keven David Parker as a director on 2024-06-20

View Document

20/06/2420 June 2024 Termination of appointment of Raymond Stenton as a director on 2024-06-20

View Document

26/01/2426 January 2024 Registration of charge 120323150002, created on 2024-01-22

View Document

04/12/234 December 2023 Registration of charge 120323150001, created on 2023-11-24

View Document

07/11/237 November 2023 Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31

View Document

31/08/2331 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAXTON

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM SUFFOLK HOUSE GEORGE STREET EAST CROYDON LONDON CR0 1PE UNITED KINGDOM

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR NIGEL DEREK HAMMOND

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED RAYMOND STENTON

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ROBERT JOHN HAXTON

View Document

22/10/1922 October 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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