Advanced company searchLink opens in new window

SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED

Company number 02222545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2024 AP01 Appointment of Mr Nicholas Clark as a director on 26 April 2024
02 May 2024 TM01 Termination of appointment of Robert Stanley Fry as a director on 26 April 2024
23 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
12 Jul 2023 AA Full accounts made up to 30 September 2022
09 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
18 Jan 2023 TM01 Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022
11 Oct 2022 AA Full accounts made up to 30 September 2021
08 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
11 Sep 2021 AA Full accounts made up to 30 September 2020
09 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
06 Oct 2020 AA Full accounts made up to 30 September 2019
24 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
28 Mar 2019 TM01 Termination of appointment of Beverley Ann Wright as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Antony John Barkwith as a director on 20 March 2019
14 Feb 2019 AA Full accounts made up to 30 September 2018
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
12 Sep 2018 AD01 Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018
04 Sep 2018 AD01 Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018
03 Sep 2018 AD01 Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018
31 Jul 2018 TM02 Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018
03 Jul 2018 AA Full accounts made up to 30 September 2017
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
23 Jan 2018 AD04 Register(s) moved to registered office address 36-40 York Way London N1 9AB
02 May 2017 TM01 Termination of appointment of David Joseph Hughes as a director on 28 April 2017
06 Apr 2017 AA Full accounts made up to 30 September 2016