Advanced company searchLink opens in new window

SWAY MONEY LTD

Company number 13808531

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)
22 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 1,170.6376
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 1,170.6376
09 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2022
  • GBP 999.9999
06 Feb 2023 SH02 Sub-division of shares on 25 February 2022
04 Feb 2023 PSC04 Change of details for Isaac Skees Hinman as a person with significant control on 25 February 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 PSC04 Change of details for Mr. Marco Aurelio Nunes Mattos De Brito as a person with significant control on 31 March 2022
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 9/02/2023.
09 Feb 2022 PSC01 Notification of Niek Volkert as a person with significant control on 7 February 2022
09 Feb 2022 PSC01 Notification of Marco Aurelio Nunes Mattos De Brito as a person with significant control on 7 February 2022
09 Feb 2022 AP01 Appointment of Mr. Niek Volkert as a director on 7 February 2022
09 Feb 2022 AP01 Appointment of Mr. Marco Aurelio Nunes Mattos De Brito as a director on 7 February 2022
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 5,000
07 Feb 2022 AD01 Registered office address changed from 483 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 7 February 2022
01 Feb 2022 AD01 Registered office address changed from Unit 19242, PO Box 6945 Uk Postbox London W1A 6US United Kingdom to 483 483 Green Lanes London N13 4BS on 1 February 2022
20 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted