Advanced company searchLink opens in new window

PROJECT SWORD BIDCO LIMITED

Company number 12032770

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)
26 Jan 2024 MR01 Registration of charge 120327700004, created on 22 January 2024
04 Dec 2023 MR01 Registration of charge 120327700003, created on 24 November 2023
07 Nov 2023 TM01 Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 31 October 2023
24 Aug 2023 AP01 Appointment of Mr Stephen Neil Trowbridge as a director on 24 August 2023
24 Aug 2023 TM01 Termination of appointment of Andrew Charles Lawton as a director on 24 August 2023
25 Jul 2023 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2022
20 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
02 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Jun 2022 AA Full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
16 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
27 Aug 2021 AP01 Appointment of Mrs Nicola Helen Mcquaid as a director on 26 August 2021
27 Aug 2021 TM01 Termination of appointment of Phillip Thomas Frame as a director on 26 August 2021
14 Jul 2021 MR01 Registration of charge 120327700002, created on 2 July 2021
30 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
29 Jun 2021 AA Full accounts made up to 31 December 2020
12 Aug 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Robert John Haxton as a director on 20 February 2020
08 Jan 2020 AD01 Registered office address changed from Suffolk House George Street East Croydon London CR0 1PE United Kingdom to C/O Catalis Limited Suffolk House George Street, East Croydon London CR0 1PE on 8 January 2020
24 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 AP01 Appointment of Mr Nigel Derek Hammond as a director on 9 October 2019