Advanced company searchLink opens in new window

SWINCTEC EUROPE LTD

Company number 08061728

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)
11 Mar 2024 PSC07 Cessation of Syed Muhammad Imran Shah as a person with significant control on 1 March 2024
11 Mar 2024 PSC01 Notification of Naveeda Khanum as a person with significant control on 1 March 2024
11 Mar 2024 TM01 Termination of appointment of Syed Muhammad Imran Shah as a director on 1 March 2024
11 Mar 2024 AP01 Appointment of Mrs Naveeda Khanum as a director on 1 March 2024
19 Jun 2023 AA Micro company accounts made up to 31 October 2022
21 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from Water House the Square Corwen LL21 0DL Wales to Waterloo House the Square Corwen LL21 0DL on 20 January 2023
13 Jan 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Water House the Square Corwen LL21 0DL on 13 January 2023
21 Oct 2022 AD01 Registered office address changed from 140a East Reach Taunton TA1 3HN England to 71-75 Shelton Street London WC2H 9JQ on 21 October 2022
27 Jun 2022 AA Micro company accounts made up to 31 October 2021
17 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 October 2020
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 October 2019
09 Sep 2019 AA Micro company accounts made up to 31 October 2018
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from 32 Celandine Mead Taunton Somerset TA1 3XF England to 140a East Reach Taunton TA1 3HN on 3 September 2019
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Micro company accounts made up to 31 October 2017
27 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Jun 2017 PSC01 Notification of Syed Muhammad Imran Shah as a person with significant control on 16 April 2016
28 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates