SWISSCORP LIMITED

Second Floor Herbert House Second Floor Herbert House, Southall, UB1 1JY, England
StatusACTIVE
Company No.02296867
CategoryPrivate Limited Company
Incorporated15 Sep 1988
Age35 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

SWISSCORP LIMITED is an active private limited company with number 02296867. It was incorporated 35 years, 9 months, 3 days ago, on 15 September 1988. The company address is Second Floor Herbert House Second Floor Herbert House, Southall, UB1 1JY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Address

Type: AD01

New address: Second Floor Herbert House 27-29 the Broadway Southall UB1 1JY

Old address: Montagu House 112 Crawford Street London W1H 2JF England

Change date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harpal Singh Chhokar

Termination date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-09

Officer name: Jaspal Singh Chhokar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-26

Old address: Second Floor, Herbert House 27-29 the Broadway Southall Middlesex UB1 1JY

New address: Montagu House 112 Crawford Street London W1H 2JF

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaspal Singh Chhokar

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Harpal Singh Chhokar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Narinderpal Singh Johal

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ranjit Kaur Chhokar

Appointment date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2017

Action Date: 16 Sep 2017

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2017-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Sohan Singh Chhokar

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Address

Type: AD01

Old address: C/O First Floor Herbert House Second Floor 27-29 the Broadway Southall Middlesex UB1 1JY United Kingdom

New address: Second Floor, Herbert House 27-29 the Broadway Southall Middlesex UB1 1JY

Change date: 2014-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-29

Old address: C/O First Floor Herbert House 27-29 the Broadway Southall Southall Middlesex UB1 1JY

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-29

Officer name: Mr Santokh Singh Chhokar

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sohan Singh Chhokar

Change date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Narinderpal Singh Johal

Change date: 2014-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-29

Officer name: Mr Santokh Singh Chhokar

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-29

Officer name: Mrs Ranjit Kaur Chhokar

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-01

Capital : 7.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjit Chhokar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-01

Old address: , First Floor, Equity House, 27-29 the Broadway, Southall, Middlesex, UB1 1JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narinderpal Singh Johal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: 27/29 the broadway, southall, middlesex, UB1 1JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 27 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 24 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/96; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 09 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Resolution

Date: 26 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Resolution

Date: 05 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/93; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/92; no change of members

Documents

View document PDF

Resolution

Date: 03 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed palmoak property corporation lim ited\certificate issued on 02/03/92

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 15/09/91; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF


Some Companies

BIOPROBE LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:08871624
Status:ACTIVE
Category:Private Limited Company

ETH CONSULTING LTD

RADIUS HOUSE,WATFORD,WD17 1HP

Number:09849892
Status:ACTIVE
Category:Private Limited Company

HA HA INVESTMENTS LTD

UNIT 9,LEEDS,LS7 3JB

Number:05609070
Status:ACTIVE
Category:Private Limited Company

LS JOINERY NORTH WEST LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:11803957
Status:ACTIVE
Category:Private Limited Company

SAVES MORE HASSLE LTD

46 RHODES STREET,CASTLEFORD,WF10 1LE

Number:11883266
Status:ACTIVE
Category:Private Limited Company

THE DIVERSE CLEANING COMPANY SOUTH LTD

UNIT 1 HILSEA INDUSTRIAL ESTATE,PORTSMOUTH,PO3 5JW

Number:07086092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source