SWIFT PLUMBING LTD

55 Burnley Road, London, NW10 1EE, England
StatusACTIVE
Company No.11100969
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 6 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALVERT MEDIA LIMITED

FLAT 1 ASTONBURY MANOR,ASTON,SG2 7EH

Number:04320271
Status:ACTIVE
Category:Private Limited Company

COUTURE SHOP LIMITED

36 RAGLAN ROAD,REIGATE,RH2 0DP

Number:11690077
Status:ACTIVE
Category:Private Limited Company

EMMAUS COLCHESTER

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)

M4NCHESTER FOUR LIMITED

JACTIN HOUSE 24 HOOD STREET,MANCHESTER,M4 6WX

Number:09857921
Status:ACTIVE
Category:Private Limited Company

PRIME INVESTMENT 1 UK LIMITED

155 STAFFORD ROAD,WALLINGTON,SM6 9BN

Number:08189223
Status:ACTIVE
Category:Private Limited Company

PRODUCT ADVANCE LTD

51 RAILWAY DRIVE,WIMBORNE,BH21 4DQ

Number:06353027
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