SWYTCH GRAPHICS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 129845690005, created on 2025-07-18

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

17/06/2417 June 2024 Satisfaction of charge 129845690003 in full

View Document

24/05/2424 May 2024 Registration of charge 129845690004, created on 2024-05-17

View Document

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

View Accounts

08/12/238 December 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/05/2327 May 2023 Satisfaction of charge 129845690002 in full

View Document

07/02/237 February 2023 Registration of charge 129845690003, created on 2023-02-02

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

09/11/229 November 2022 Director's details changed for Mr Kevin Joseph Boyle on 2022-07-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

19/04/2119 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129845690002

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129845690001

View Document

15/11/2015 November 2020 COMPANY NAME CHANGED RPS LEICESTER LIMITED CERTIFICATE ISSUED ON 15/11/20

View Document

29/10/2029 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information