SWIPESTATION LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Resolutions

View Document

30/09/2430 September 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 126 New Walk Leicester LE1 7JA on 2024-09-30

View Document

30/09/2430 September 2024 Statement of affairs

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Adam Thomas King as a director on 2023-11-30

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

27/05/2027 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/05/2020

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYD NADIM

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 SUB-DIVISION 19/10/18

View Document

02/11/182 November 2018 ADOPT ARTICLES 19/10/2018

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRUMI

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR ADAM THOMAS KING

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SIKKA

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/05/16

View Document

22/06/1722 June 2017 01/05/17 STATEMENT OF CAPITAL GBP 131.00

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL FRESCO

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

04/07/144 July 2014 17/06/14 STATEMENT OF CAPITAL GBP 131.00

View Document

04/07/144 July 2014 ADOPT ARTICLES 16/06/2014

View Document

01/07/141 July 2014 SECOND FILING FOR FORM SH01

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DR NEIL KUMAR SIKKA

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ADRIAN DARREN GRUMI

View Document

04/06/144 June 2014 ADOPT ARTICLES 21/05/2014

View Document

04/06/144 June 2014 SUB-DIVISION 21/05/14

View Document

04/06/144 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 8900.00

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/05/1420 May 2014 PREVSHO FROM 31/05/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR SAMUEL MATT FRESCO

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM, 5 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR, UNITED KINGDOM

View Document

01/05/121 May 2012 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