GADGET SWAP LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Previous accounting period shortened from 2023-11-23 to 2023-11-22

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2023-11-24 to 2023-11-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

23/02/2423 February 2024 Appointment of Mr Mohammad Qadir as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Syed Adnan Ali Zahidi as a director on 2024-02-23

View Document

23/02/2423 February 2024 Notification of Mohammad Qadir as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Syed Adnan Ali Zahidi as a person with significant control on 2024-02-23

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/11/2315 November 2023 Previous accounting period shortened from 2022-11-25 to 2022-11-24

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

04/02/234 February 2023 Registered office address changed from 102 Corportation Street Birmingham B4 6SX to Unit 5 City Arcade Birmingham B2 4TX on 2023-02-04

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

19/11/2219 November 2022 Previous accounting period shortened from 2021-11-27 to 2021-11-26

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/11/211 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

07/08/217 August 2021 Previous accounting period shortened from 2020-11-30 to 2020-11-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR PETER WILLIAM BANKS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR KHALID HUSSAIN

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 PREVEXT FROM 31/08/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 253 BROOK LANE BROOK LANE BIRMINGHAM B13 0TL

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 209 WITTON ROAD ASTON BIRMINGHAM B6 6JR ENGLAND

View Document

04/11/144 November 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED DISPLAY (UK) LTD CERTIFICATE ISSUED ON 11/02/14

View Document

02/09/132 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company