SWISH CONCEPTS LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

18/06/2118 June 2021 Change of details for Sofiri Michael Boham as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Sofiri Michael Boham on 2021-06-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED SWI5H LTD CERTIFICATE ISSUED ON 14/06/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOFIRI MICHAEL BOHAM / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR SOFIRI MICHAEL BOHAM / 31/01/2019

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SOFIRI MICHAEL BOHAM / 05/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 12 HANNAH HOUSE 150 MARYLAND STREET LONDON E15 1BY ENGLAND

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR SOFIRI MICHAEL BOHAM / 05/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1726 January 2017 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