SWISH TO GO LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-11-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Termination of appointment of Paul Marcus Newton as a director on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

10/11/2110 November 2021 Notification of Scott Dougan as a person with significant control on 2021-05-15

View Document

10/11/2110 November 2021 Cessation of Paul Marcus Newton as a person with significant control on 2021-05-15

View Document

05/11/215 November 2021 Change of details for Mr Paul Marcus Newton as a person with significant control on 2020-11-05

View Document

04/11/214 November 2021 Change of details for Mr Paul Marcus Newton as a person with significant control on 2021-11-04

View Document

03/11/213 November 2021 Appointment of Douglas Scott Dougan as a director on 2021-05-25

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

09/10/209 October 2020 25/03/19 STATEMENT OF CAPITAL GBP 413

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM WHITE LODGE MAYWOOD DRIVE CAMBERLEY GU15 1LH ENGLAND

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DING

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASPLEN

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBERRY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM WESTFIELD RISE WORMEGAY ROAD BLACKBOROUGH END KING'S LYNN NORFOLK PE32 1SG ENGLAND

View Document

01/04/171 April 2017 04/01/17 STATEMENT OF CAPITAL GBP 1333.34

View Document

09/01/179 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/10/1629 October 2016 16/02/16 STATEMENT OF CAPITAL GBP 1000.01

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR IAN CHARLES DING

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PAUL DAVID NEWBERRY

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PAUL MARCUS NEWTON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR STEPHEN BRETT ASPLEN

View Document

20/11/1520 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O METRIC ACCOUNTANTS LTD 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

05/11/155 November 2015 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