Advanced company searchLink opens in new window

DK-SCHWEIZER (UK) LIMITED

Company number 04996094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2017 AR01 Annual return made up to 16 December 2006 with full list of shareholders
04 Oct 2017 AR01 Annual return made up to 16 December 2005 with full list of shareholders
04 Oct 2017 AR01 Annual return made up to 16 December 2004 with full list of shareholders
04 Oct 2017 AR01 Annual return made up to 16 December 2008 with full list of shareholders
29 Sep 2017 RP04AP01 Second filing for the appointment of Boon Choon Lim as a director
29 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval to correct capital 27/09/2016
21 Sep 2017 RP04AR01 Second filing of the annual return made up to 16 December 2015
21 Sep 2017 RP04AR01 Second filing of the annual return made up to 16 December 2014
21 Sep 2017 RP04AR01 Second filing of the annual return made up to 16 December 2013
21 Sep 2017 RP04AR01 Second filing of the annual return made up to 16 December 2012
21 Sep 2017 RP04AR01 Second filing of the annual return made up to 16 December 2011
21 Sep 2017 RP04AR01 Second filing of the annual return made up to 16 December 2010
21 Sep 2017 RP04AR01 Second filing of the annual return made up to 16 December 2009
14 Aug 2017 AP01 Appointment of Mr Boon Choon Lim as a director on 9 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/09/2017.
12 Aug 2017 TM01 Termination of appointment of Tiang Kung Koek as a director on 9 August 2017
12 Aug 2017 TM01 Termination of appointment of Poh Min Koek as a director on 9 August 2017
12 Aug 2017 AP01 Appointment of Mr Sim Pah Kee as a director on 9 August 2017
02 Aug 2017 AA Accounts for a small company made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
04 Nov 2016 AA Accounts for a small company made up to 31 March 2016
27 Sep 2016 MR04 Satisfaction of charge 1 in full
23 Sep 2016 AP03 Appointment of Mr Robert John Stevens as a secretary on 20 September 2016
22 Sep 2016 TM02 Termination of appointment of Tara Virginia Underwood as a secretary on 20 September 2016
10 Sep 2016 MR04 Satisfaction of charge 2 in full
16 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2017.