- Company Overview for S.W.I.F.T. UK AND IRELAND LIMITED (03116915)
- Filing history for S.W.I.F.T. UK AND IRELAND LIMITED (03116915)
- People for S.W.I.F.T. UK AND IRELAND LIMITED (03116915)
- More for S.W.I.F.T. UK AND IRELAND LIMITED (03116915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jan 2016 | TM02 | Termination of appointment of Blanche Petre Couteaux as a secretary on 1 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Patrick Raymond Julienne Krekels as a director on 1 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Blanche Petre Couteaux as a director on 1 January 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
18 Sep 2015 | CERTNM |
Company name changed S.W.I.F.T. securenet LIMITED\certificate issued on 18/09/15
|
|
18 Sep 2015 | CONNOT | Change of name notice | |
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jun 2015 | CH01 | Director's details changed for Francis Vanbever on 1 April 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
25 Oct 2012 | CH03 | Secretary's details changed for Blanche Petre Couteaux on 18 October 2012 | |
25 Oct 2012 | CH01 | Director's details changed for John Robert Anthony Ellington on 18 October 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Blanche Petre Couteaux on 18 October 2012 | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jan 2012 | CH01 | Director's details changed for Francis Vanbever on 15 December 2011 | |
09 Jan 2012 | CH01 | Director's details changed for Francis Vanbever on 15 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Francis Vanbever on 29 October 2011 |