- Company Overview for SWIPESTATION LIMITED (08051966)
- Filing history for SWIPESTATION LIMITED (08051966)
- People for SWIPESTATION LIMITED (08051966)
- More for SWIPESTATION LIMITED (08051966)
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
|
|
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
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 June 2014
|
|
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Jun 2014 | SH02 | Sub-division of shares on 21 May 2014 | |
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|