- Company Overview for DISCOUNT WAXES LIMITED (11321745)
- Filing history for DISCOUNT WAXES LIMITED (11321745)
- People for DISCOUNT WAXES LIMITED (11321745)
- More for DISCOUNT WAXES LIMITED (11321745)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
02 Jan 2024 | CERTNM |
Company name changed swissvax london LIMITED\certificate issued on 02/01/24
|
|
29 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
14 Aug 2018 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 14 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to Gu Brath Coggeshall Road Earls Colne Colchester Essex CO6 2JU on 14 August 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Wayne Colin Ranson as a director on 1 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Juergen Siemowski as a director on 30 May 2018 | |
24 Apr 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
20 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-20
|