Advanced company searchLink opens in new window

SWIPESTATION LIMITED

Company number 08051966

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)
03 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 RP04AR01 Second filing of the annual return made up to 1 May 2016
22 Jun 2017 CS01 01/05/17 Statement of Capital gbp 131.00
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 131
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
05 Jul 2016 TM01 Termination of appointment of Samuel Matt Fresco as a director on 30 September 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 131
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 131.00
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2014 AP01 Appointment of Mr Adrian Darren Grumi as a director
01 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/05/2014
01 Jul 2014 AP01 Appointment of Dr Neil Kumar Sikka as a director
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 8,900.00
  • ANNOTATION A second filed SH01 was registered on 01/07/2014
04 Jun 2014 SH02 Sub-division of shares on 21 May 2014
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 21/05/2014
27 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
21 May 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
20 May 2014 AA Accounts for a dormant company made up to 28 February 2014
20 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 28 February 2014
30 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Nov 2013 AP01 Appointment of Mr Samuel Matt Fresco as a director
28 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
20 Dec 2012 AD01 Registered office address changed from , 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, United Kingdom on 20 December 2012
01 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)