Advanced company searchLink opens in new window

DISCOUNT WAXES LIMITED

Company number 11321745

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-29
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
  • EUR 100