SWORDFISH UK LIMITED

05086401
BROOK HOUSE 54A COWLEY MILL ROAD UXBRIDGE LONDON UB8 2FX

Documents

Documents
Date Category Description Pages
26 Feb 2024 accounts Annual Accounts 2 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 officers Termination of appointment of director (Ronald John Henry Stern) 1 Buy now
26 May 2023 officers Appointment of director (Mr Ronald John Henry Stern) 2 Buy now
26 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 2 Buy now
16 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
30 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 May 2021 officers Termination of appointment of director (Ronald John Henry Stern) 1 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 2 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 officers Appointment of director (Mr Tariq Zaman) 2 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
30 Mar 2016 annual-return Annual Return 3 Buy now
22 Oct 2015 accounts Annual Accounts 2 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
31 Mar 2014 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
16 Apr 2012 accounts Annual Accounts 2 Buy now
10 Apr 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 2 Buy now
31 May 2011 officers Appointment of secretary (Mr Tariq Zaman) 1 Buy now
31 May 2011 officers Termination of appointment of secretary (Eve Popper) 1 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
22 Oct 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
28 Sep 2009 accounts Annual Accounts 2 Buy now
08 May 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 2 Buy now
02 Sep 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL 1 Buy now
04 Oct 2007 accounts Annual Accounts 2 Buy now
08 Jun 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
06 Jun 2006 accounts Annual Accounts 1 Buy now
03 May 2006 annual-return Return made up to 29/03/06; full list of members 2 Buy now
04 Aug 2005 accounts Annual Accounts 2 Buy now
11 May 2005 annual-return Return made up to 29/03/05; full list of members 6 Buy now
16 Mar 2005 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
07 May 2004 officers New director appointed 2 Buy now
07 May 2004 officers New secretary appointed 2 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers Director resigned 1 Buy now
29 Mar 2004 incorporation Incorporation Company 30 Buy now