MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025 Director's details changed for Mr Matthew Donald Jeremy Hudson on 2024-12-18

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

09/01/259 January 2025 Secretary's details changed for Hco Global Limited on 2024-12-18

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Termination of appointment of Hco Global Limited as a director on 2023-06-29

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of company's objects

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

29/05/2329 May 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Appointment of Hco Global Limited as a director on 2023-05-22

View Document

15/05/2315 May 2023 Director's details changed for Mr Matthew Hudson on 2023-05-11

View Document

12/05/2312 May 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 210 High Holborn London WC1V 7EP on 2023-05-12

View Document

10/05/2310 May 2023 Appointment of Mr Matthew Hudson as a director on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Oksana Gonchar as a director on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Tgc Corporate Services Limited as a secretary on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Hco Global Limited as a secretary on 2023-05-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 8 OLD JEWRY LONDON EC2R 8DN

View Document

17/02/2017 February 2020 ADOPT ARTICLES 10/02/2020

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DALY

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/11/1915 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

15/11/1915 November 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/11/1914 November 2019 CESSATION OF JONATHAN PAUL MOULTON AS A PSC

View Document

14/11/1914 November 2019 CESSATION OF KEVIN STEPHEN DALY AS A PSC

View Document

24/10/1924 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/07/2019

View Document

12/07/1912 July 2019 09/07/19 STATEMENT OF CAPITAL USD 28485.8616

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 ADOPT ARTICLES 05/03/2018

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS PAPADOPOULOS

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR JOSE ANTONIO MARTINEZ AGUILAR

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN STEPHEN DALY

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOULTON

View Document

15/08/1715 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

15/08/1715 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

08/08/178 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

08/08/178 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEPHEN DALY / 24/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEPHEN DALY / 24/06/2016

View Document

29/10/1529 October 2015 22/09/15 STATEMENT OF CAPITAL USD 15108.0865

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DONALD JEREMY HUDSON / 08/06/2015

View Document

15/07/1515 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 08/06/2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DONALD JEREMY HUDSON / 01/03/2014

View Document

10/03/1410 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 28/02/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 6 GROSVENOR STREET MAYFAIR LONDON W1K 4PZ UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 12/04/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 35 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR MATTHEW DONALD JEREMY HUDSON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEALY

View Document

07/11/127 November 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK J KEALY / 19/12/2011

View Document

06/11/126 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 19/12/2011

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED PATRICK J KEALY

View Document

04/10/104 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 15/12/2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEPHEN DALY / 10/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS PAPADOPOULOS / 10/08/2010

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 21/11/2007

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 USD NC 21000/24000 11/09/2008

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: TOWER GATE SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/073 January 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/073 January 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/08/06; NO CHANGE OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: MCENTRIC LIMITED C/O TOWER GATE PLC 1 INTERNATIONAL HOUSE ST KATHARINES WAY TOWER HILL LONDON E1W 1UN

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 07/02/05

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: FIRST FLOOR INTERNATIONAL HOUSE 1 SAINT KATHARINES WAY LONDON E1W 1UN

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NC INC ALREADY ADJUSTED 26/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS; AMEND

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 26/09/03

View Document

08/12/038 December 2003 NC INC ALREADY ADJUSTED 26/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 US$ NC 11812/12123 26/09/

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/034 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/034 March 2003 NC INC ALREADY ADJUSTED 08/01/03

View Document

04/03/034 March 2003 US$ NC 11678/11812 08/01/

View Document

04/03/034 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 1 MARBLE QUAY LONDON E1W 1UH

View Document

07/12/027 December 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

25/10/0125 October 2001 US$ NC 11678/19178 23/08/01

View Document

25/10/0125 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 SHARES AGREEMENT OTC

View Document

23/11/0023 November 2000 ADOPT ARTICLES 14/11/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 ADOPT ARTICLES 23/08/00

View Document

06/09/006 September 2000 US$ NC 1000/4178 23/08/00

View Document

06/09/006 September 2000 SUBDIVISION 23/08/00

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 S-DIV 23/08/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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