Advanced company searchLink opens in new window

SWISSO KALMO

Company number 09203658

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)
06 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2022 AD01 Registered office address changed from White City Community Centre India Way London Woolwich W12 7QT United Kingdom to White City Community Centre India Way London W12 7QT on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from 38 Kenya Road London SE7 7BH England to White City Community Centre India Way London Woolwich W12 7QT on 7 September 2022
07 Sep 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 AA Micro company accounts made up to 30 September 2020
03 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
26 Aug 2020 AD01 Registered office address changed from 13 Adagio Point 1 Bridge Walk London SE8 3FH England to 38 Kenya Road London SE7 7BH on 26 August 2020
24 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 AD01 Registered office address changed from 1 9 Barge Walk London SE10 0GH England to 13 Adagio Point 1 Bridge Walk London SE8 3FH on 2 October 2019
20 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
07 Jan 2019 AD01 Registered office address changed from R9 Anerley Business Centre Anerley Road Anerley London SE20 8BD to 1 9 Barge Walk London SE10 0GH on 7 January 2019
16 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2017 CC04 Statement of company's objects
07 Nov 2017 AD01 Registered office address changed from Rm 9 Anerley Business Centre Anerley Road Anerley London SE20 8BD England to R9 Anerley Business Centre Anerley Road Anerley London SE20 8BD on 7 November 2017
03 Nov 2017 AD01 Registered office address changed from 65 st. Helier Avenue Morden SM4 6HY England to Rm 9 Anerley Business Centre Anerley Road Anerley London SE20 8BD on 3 November 2017
14 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
14 Sep 2017 PSC01 Notification of Wardere Alidoff as a person with significant control on 6 April 2016
25 May 2017 MA Memorandum and Articles of Association