SWINKELS TRADING LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Termination of appointment of Diana Fadzly Gunasegaram as a director on 2024-11-07

View Document

12/11/2412 November 2024 Cessation of Diana Fadzly Gunasegaram as a person with significant control on 2024-11-07

View Document

06/11/246 November 2024 Appointment of Miss Diana Fadzly Gunasegaram as a director on 2024-11-06

View Document

06/11/246 November 2024 Notification of Diana Fadzly Gunasegaram as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr David John Smith as a person with significant control on 2024-11-06

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

29/07/2429 July 2024 Certificate of change of name

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/225 October 2022 Change of details for Mr David John Smith as a person with significant control on 2022-10-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Diana Fadzly Gunase Garam as a secretary on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Jaswinder Singh Duhre as a director on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 SECRETARY APPOINTED MISS DIANA FADZLY GUNASE GARAM

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR JASWINDER SINGH DUHRE

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELMS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094762110001

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 DIRECTOR APPOINTED MR DAVID JOHN SMITH

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED SWINKLES SNACKERY & BAKERY LIMITED CERTIFICATE ISSUED ON 28/11/16

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/08/164 August 2016 COMPANY NAME CHANGED CRISTAL LIMITED CERTIFICATE ISSUED ON 04/08/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MICHAEL DAVID ELMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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