PROJECT SWORD MIDCO 2 LIMITED

12032495
SUFFOLK HOUSE GEORGE STREET, EAST CROYDON LONDON UNITED KINGDOM CR0 1PE

Documents

Documents
Date Category Description Pages
07 Sep 2024 accounts Annual Accounts 16 Buy now
07 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 60 Buy now
07 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
07 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 officers Appointment of director (Mr Keven David Parker) 2 Buy now
20 Jun 2024 officers Termination of appointment of director (Raymond Stenton) 1 Buy now
26 Jan 2024 mortgage Registration of a charge 78 Buy now
04 Dec 2023 mortgage Registration of a charge 78 Buy now
07 Nov 2023 officers Termination of appointment of director (Dominic Marius Dennis Anthony Wheatley) 1 Buy now
04 Sep 2023 officers Appointment of director (Mr Stephen Neil Trowbridge) 2 Buy now
31 Aug 2023 accounts Annual Accounts 16 Buy now
24 Aug 2023 officers Termination of appointment of director (Andrew Charles Lawton) 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 59 Buy now
02 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
02 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
23 Jun 2022 accounts Annual Accounts 22 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 officers Appointment of director (Mrs Nicola Helen Mcquaid) 2 Buy now
27 Aug 2021 officers Termination of appointment of director (Phillip Thomas Frame) 1 Buy now
14 Jul 2021 mortgage Registration of a charge 71 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 accounts Annual Accounts 20 Buy now
12 Aug 2020 accounts Annual Accounts 19 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 officers Termination of appointment of director (Robert John Haxton) 1 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2019 officers Appointment of director (Mr Nigel Derek Hammond) 2 Buy now
22 Oct 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Oct 2019 officers Appointment of director (Mr Andrew Charles Lawton) 2 Buy now
22 Oct 2019 officers Appointment of director (Mr Robert John Haxton) 2 Buy now
22 Oct 2019 officers Appointment of director (Raymond Stenton) 2 Buy now
20 Aug 2019 mortgage Registration of a charge 60 Buy now
04 Jun 2019 incorporation Incorporation Company 40 Buy now