GADGET SWAP LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
18/11/2418 November 2024 | Previous accounting period shortened from 2023-11-23 to 2023-11-22 |
23/08/2423 August 2024 | Previous accounting period shortened from 2023-11-24 to 2023-11-23 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
23/02/2423 February 2024 | Appointment of Mr Mohammad Qadir as a director on 2024-02-23 |
23/02/2423 February 2024 | Termination of appointment of Syed Adnan Ali Zahidi as a director on 2024-02-23 |
23/02/2423 February 2024 | Notification of Mohammad Qadir as a person with significant control on 2024-02-23 |
23/02/2423 February 2024 | Cessation of Syed Adnan Ali Zahidi as a person with significant control on 2024-02-23 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-11-30 |
15/11/2315 November 2023 | Previous accounting period shortened from 2022-11-25 to 2022-11-24 |
18/08/2318 August 2023 | Previous accounting period shortened from 2022-11-26 to 2022-11-25 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
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 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-11-30 |
19/11/2219 November 2022 | Previous accounting period shortened from 2021-11-27 to 2021-11-26 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-11-30 |
01/11/211 November 2021 | Previous accounting period shortened from 2020-11-29 to 2020-11-28 |
07/08/217 August 2021 | Previous accounting period shortened from 2020-11-30 to 2020-11-29 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/05/178 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
13/02/1713 February 2017 | DIRECTOR APPOINTED MR PETER WILLIAM BANKS |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KHALID HUSSAIN |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
14/12/1614 December 2016 | PREVEXT FROM 31/08/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/07/151 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 253 BROOK LANE BROOK LANE BIRMINGHAM B13 0TL |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 209 WITTON ROAD ASTON BIRMINGHAM B6 6JR ENGLAND |
04/11/144 November 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
11/02/1411 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/02/1411 February 2014 | COMPANY NAME CHANGED DISPLAY (UK) LTD CERTIFICATE ISSUED ON 11/02/14 |
02/09/132 September 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
03/08/123 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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