Advanced company searchLink opens in new window

SWINTON REDS 20 LIMITED

Company number 08462753

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)
12 Jan 2024 AD04 Register(s) moved to registered office address The County Ground County Road Swindon SN1 2ED
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
18 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Mar 2023 MA Memorandum and Articles of Association
08 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 104.63
07 Oct 2022 SH02 Sub-division of shares on 30 September 2022
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 AD03 Register(s) moved to registered inspection location 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
02 Sep 2021 AD02 Register inspection address has been changed to 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
27 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
24 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 TM01 Termination of appointment of Lee Michael Power as a director on 9 August 2021
29 Jul 2021 PSC07 Cessation of Lee Michael Power as a person with significant control on 20 July 2021
29 Jul 2021 PSC02 Notification of Axis Football Investments Ltd as a person with significant control on 20 July 2021
24 Jun 2021 TM01 Termination of appointment of Steven Fyfe Anderson as a director on 23 June 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Nov 2020 AP01 Appointment of Mr Clemente Giovanni Bruno Morfuni as a director on 20 November 2020
23 Nov 2020 AP01 Appointment of Mr Steven Fyfe Anderson as a director on 18 November 2020
23 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates