Advanced company searchLink opens in new window

SW MIDCO LIMITED

Company number 11262414

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)
29 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
29 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
29 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
26 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
05 Oct 2020 PSC05 Change of details for Sw Holdco Limited as a person with significant control on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from , Parliament House 12 Salamanca Place, London, SE1 7HB to 209-215 Blackfriars Road London SE1 8NL on 1 October 2020
10 Jun 2020 AP01 Appointment of Mr. Martin Brett Boden as a director on 2 June 2020
23 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
23 Mar 2020 PSC05 Change of details for Sw Holdco Limited as a person with significant control on 15 November 2019
06 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
18 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
21 Nov 2019 AD01 Registered office address changed from , Parliament House 12 Salamanca Place, London, SE1 7HB, England to 209-215 Blackfriars Road London SE1 8NL on 21 November 2019
15 Nov 2019 AD01 Registered office address changed from , One New Ludgate 60 Ludgate Hill, London, EC4M 7AW, England to 209-215 Blackfriars Road London SE1 8NL on 15 November 2019
30 Sep 2019 TM01 Termination of appointment of Gareth Owen Davey Heald as a director on 30 September 2019
07 May 2019 CS01 Confirmation statement made on 18 March 2019 with updates
08 Mar 2019 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
14 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2018 AP01 Appointment of Mr Gareth Owen Davey Heald as a director on 30 November 2018
05 Dec 2018 AP01 Appointment of Nicholas John Stewart Day as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Dominic Charles Edward Geer as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Andrew Richard Backen as a director on 30 November 2018
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP .01