SWIZZLESTICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Lara Tatiana Theiss Buchanan as a director on 2025-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/06/2414 June 2024 Previous accounting period shortened from 2023-12-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/09/2328 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

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Satisfaction of charge 042920990010 in full

View Document

26/11/2126 November 2021 Registration of charge 042920990011, created on 2021-11-25

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

29/09/2129 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

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MISS LARA TATIANA THEISS BUCHANAN / 04/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUCHANAN / 04/10/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BUCHANAN / 04/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARA TATIANA THEISS BUCHANAN / 04/10/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042920990010

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/08/163 August 2016 03/08/16 STATEMENT OF CAPITAL GBP 65.88

View Document

21/07/1621 July 2016 SOLVENCY STATEMENT DATED 01/07/16

View Document

21/07/1621 July 2016 REDUCE ISSUED CAPITAL 01/07/2016

View Document

21/07/1621 July 2016 STATEMENT BY DIRECTORS

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MISS LARA TATIANA THEISS BUCHANAN

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM OLYMPUS HOUSE KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2SN

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR LLOYD HOWLE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WAGGETT

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWLE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WAGGETT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED BRIAN DOUGLAS WAGGETT

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED LLOYD VERNON HOWLE

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED PHILIP RICHARD WAGGETT

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED ANDREW BUCHANAN

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR STEPHEN HOWLE

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT COHEN

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR GINA COHEN

View Document

04/08/104 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 GBP NC 100/1000 22/07/2008

View Document

04/09/084 September 2008 GBP NC 1000/1900 22/07/08

View Document

04/09/084 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 66 CHILTERN STREET C/O TENON LIMITED LONDON W1U 4JT

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 66 CHILTERN STREET LONDON W1U 4JT

View Document

17/10/0317 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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