SWASH TECH LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Change of details for Mr Anand Kumar Padigala as a person with significant control on 2023-08-02

View Document

11/08/2311 August 2023 Director's details changed for Mr Anand Kumar Padigala on 2023-08-02

View Document

11/08/2311 August 2023 Change of details for Mrs Swapna Padigala as a person with significant control on 2023-08-02

View Document

11/08/2311 August 2023 Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU to 18 Lawrence Way Slough SL1 6HH on 2023-08-11

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/04/2119 April 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR ANAND KUMAR PADIGALA

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR SWAPNA PADIGALA

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SWAPNA PADIGALA / 01/08/2016

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANAND KUMAR PADIGALA / 01/08/2016

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANAND PADIGALA

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MRS SWAPNA PADIGALA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

08/01/208 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

19/11/1819 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 386A GREAT WEST ROAD HOUNSLOW TW5 0PB UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1427 May 2014 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