SWIFT PLUMBING LTD
Status | ACTIVE |
Company No. | 11100969 |
Category | Private Limited Company |
Incorporated | 07 Dec 2017 |
Age | 6 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SWIFT PLUMBING LTD is an active private limited company with number 11100969. It was incorporated 6 years, 6 months, 10 days ago, on 07 December 2017. The company address is 55 Burnley Road, London, NW10 1EE, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
New address: 55 Burnley Road London NW10 1EE
Old address: 65 Armstrong Road London NW10 9EF England
Change date: 2022-03-22
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 08 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-08
Psc name: Janainna Chaves De Melo
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janainna Chaves De Melo
Appointment date: 2020-07-08
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: 79a Oldfield Road London NW10 9UT England
Change date: 2019-10-10
New address: 65 Armstrong Road London NW10 9EF
Documents
Notification of a person with significant control
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Admar Madeira Telles
Notification date: 2019-09-03
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-03
Psc name: Janainna Chaves De Melo
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-03
Officer name: Mr Admar Madeira Telles
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-03
Officer name: Janainna Chaves De Melo
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 27 Oct 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-14
Psc name: Janainna Chaves De Melo
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Perycles Chaves Viana
Cessation date: 2018-09-14
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-14
Officer name: Perycles Chaves Viana
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janainna Chaves De Melo
Appointment date: 2018-09-14
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-13
New address: 79a Oldfield Road London NW10 9UT
Old address: 31 Acton Lane Acton Lane London NW10 8UX England
Documents
Some Companies
FLAT 1 ASTONBURY MANOR,ASTON,SG2 7EH
Number: | 04320271 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 RAGLAN ROAD,REIGATE,RH2 0DP
Number: | 11690077 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 MAGDALEN STREET,COLCHESTER,CO1 2JX
Number: | 03805699 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
JACTIN HOUSE 24 HOOD STREET,MANCHESTER,M4 6WX
Number: | 09857921 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 STAFFORD ROAD,WALLINGTON,SM6 9BN
Number: | 08189223 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 RAILWAY DRIVE,WIMBORNE,BH21 4DQ
Number: | 06353027 |
Status: | ACTIVE |
Category: | Private Limited Company |