Advanced company searchLink opens in new window

SWIFT ACI HOLDINGS LIMITED

Company number 09678609

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)
19 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
20 Jan 2024 PSC04 Change of details for Mr Gregory Morrall as a person with significant control on 19 January 2023
19 Jan 2024 CH01 Director's details changed for Mrs Sally Christina Joy Morrall on 19 January 2023
19 Jan 2024 CH01 Director's details changed for Mr Gregory Morrall on 19 January 2023
19 Jan 2024 AD01 Registered office address changed from Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England to Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF on 19 January 2024
12 Jan 2024 CH01 Director's details changed for Mr Gregory Morrall on 9 January 2024
09 Jan 2024 AD01 Registered office address changed from 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY England to Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF on 9 January 2024
27 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
26 Oct 2022 CERTNM Company name changed leaping man group LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
22 Feb 2022 PSC01 Notification of Gregory Morrall as a person with significant control on 10 February 2022
22 Feb 2022 PSC07 Cessation of The Estate of Gary Redmonds as a person with significant control on 10 February 2022
11 Oct 2021 AP01 Appointment of Mrs Sally Christina Joy Morrall as a director on 27 September 2021
15 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
15 Jul 2021 PSC07 Cessation of Gary Stuart Redmonds as a person with significant control on 20 January 2021
15 Jul 2021 PSC01 Notification of The Estate of Gary Redmonds as a person with significant control on 20 January 2021
28 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
15 Jun 2021 AD01 Registered office address changed from 2nd Floor, York House Great Charles Street Queensway Birmingham West Midlands B3 3JY England to 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY on 15 June 2021
25 May 2021 TM01 Termination of appointment of Gary Stuart Redmonds as a director on 20 January 2021
11 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 July 2020
19 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-01
19 Dec 2020 CONNOT Change of name notice