SW NOM2 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

21/05/2521 May 2025 Registration of charge 108056930002, created on 2025-05-15

View Document

19/05/2519 May 2025 Appointment of Mr Bertram John Reginald Radcliffe as a director on 2025-05-15

View Document

19/05/2519 May 2025 Termination of appointment of Steven Peter Hannah as a director on 2025-05-15

View Document

19/05/2519 May 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

19/05/2519 May 2025 Termination of appointment of James Miles Davies as a director on 2025-05-15

View Document

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

View Document

19/05/2519 May 2025 Termination of appointment of Anthony Joseph Cagney as a director on 2025-05-15

View Document

19/05/2519 May 2025 Cessation of Daniel Anthony Tynan as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Appointment of Mr Alastair Giles Spencer Horridge as a director on 2025-05-15

View Document

19/05/2519 May 2025 Appointment of Mr David Brown Woodward as a director on 2025-05-15

View Document

19/05/2519 May 2025 Notification of Btr Bristol Limited as a person with significant control on 2025-05-15

View Document

30/04/2530 April 2025 Satisfaction of charge 108056930001 in full

View Document

24/01/2524 January 2025 Cessation of Dandara Sw Holdings Limited as a person with significant control on 2023-12-04

View Document

22/01/2522 January 2025 Change of details for Dandara Sw Holdings Limited as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Director's details changed for Mr James Miles Davies on 2025-01-20

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Registration of charge 108056930001, created on 2024-03-04

View Document

12/12/2312 December 2023 Appointment of Mr James Miles Davies as a director on 2023-12-12

View Document

05/12/235 December 2023 Notification of Dandara Sw Holdings Limited as a person with significant control on 2023-12-04

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Director's details changed for Mr Steven Peter Hannah on 2021-12-03

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTHONY TYNAN

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ANTHONY JOSEPH CAGNEY

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PETER KEVIN COWIN

View Document

06/06/176 June 2017 COMPANY NAME CHANGED AGHOCO 1536 LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information