SWIPE ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
08/09/178 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARKLEY |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH ARKLEY / 14/08/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | DIRECTOR APPOINTED MR IAIN LINDSAY KERR |
10/06/1510 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O C/O OXYGEN8 COMMUNICATIONS 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 12TH FLOOR LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE ENGLAND |
19/02/1319 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
14/06/1214 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA UNITED KINGDOM |
16/06/1116 June 2011 | DIRECTOR APPOINTED MR GARY JOHN CORBETT |
09/06/119 June 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 99 |
04/05/104 May 2010 | 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