Advanced company searchLink opens in new window

SWIPE TOMORROW LTD.

Company number 03142374

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)
29 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with updates
27 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with no updates
09 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
02 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
07 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Mr Filip Marcin Healy on 8 January 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AD01 Registered office address changed from 34 Pierrepoint Road Acton London W3 9JH to 8 Sovereign Close Ruislip Middlesex HA4 7EF on 3 August 2015
18 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 100
18 May 2015 CERTNM Company name changed ela incorporated LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
16 May 2015 AP01 Appointment of Mrs Malgorzata Healy as a director on 15 May 2015
16 May 2015 TM01 Termination of appointment of Michal Baranski as a director on 15 May 2015
16 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1