Advanced company searchLink opens in new window

S.W.C. STEPNEY WORKERS CLUB LTD

Company number 11122710

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)
07 Apr 2024 SH10 Particulars of variation of rights attached to shares
07 Apr 2024 SH08 Change of share class name or designation
17 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
11 May 2023 AD01 Registered office address changed from 20 Hoxton Square London N1 6NT England to 10a (Basement) Christina Street London EC2A 4PA on 11 May 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
25 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
23 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
07 May 2021 AA Accounts for a dormant company made up to 31 May 2020
03 Mar 2021 MR01 Registration of charge 111227100001, created on 1 March 2021
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
12 Nov 2020 PSC07 Cessation of David Philip Holton as a person with significant control on 1 June 2020
12 Nov 2020 PSC01 Notification of Marc Simon Verona as a person with significant control on 1 June 2020
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 5,000
12 Nov 2020 AP01 Appointment of Mr Simon Mark Bishop as a director on 1 June 2020
12 Nov 2020 AP01 Appointment of Mr Marc Simon Verona as a director on 1 June 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
14 Jun 2019 AD01 Registered office address changed from Cosmoplolitan House 2 Phipp Street London EC2A 4BP United Kingdom to 20 Hoxton Square London N1 6NT on 14 June 2019
01 May 2019 AA01 Current accounting period extended from 31 December 2018 to 31 May 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates