SWISH ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Berardino Pietro Rocco Labbate on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr Berardino Pietro Rocco Labbate as a person with significant control on 2022-01-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/05/2119 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERARDINO PIETRO ROCCO LABBATE / 29/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 37 GORDON ROAD WEST BRIDGFORD NOTTINGHAM NG2 5LQ ENGLAND

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR BERARDINO PIETRO ROCCO LABBATE / 29/05/2019

View Document

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERARDINO PIETRO ROCCO LABBATE / 19/05/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR BERARDINO PIETRO ROCCO LABBATE / 19/05/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/09/1730 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 3 HARDWICK GROVE THE PARK NOTTINGHAM NG7 1LG ENGLAND

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 27 REDLAND DRIVE BEESTON NOTTINGHAM NG9 5JZ

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERARDINO LABBATE / 25/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERARDINO LABBATE / 18/06/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 5 GRANGELEA GARDENS BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3HR ENGLAND

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

01/06/101 June 2010 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