SWIDCH LIMITED

Office 176 1st Floor Office 176 1st Floor, London, SE1 2RE, England
StatusACTIVE
Company No.11711049
CategoryPrivate Limited Company
Incorporated04 Dec 2018
Age5 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

SWIDCH LIMITED is an active private limited company with number 11711049. It was incorporated 5 years, 6 months, 11 days ago, on 04 December 2018. The company address is Office 176 1st Floor Office 176 1st Floor, London, SE1 2RE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117110490001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2023

Action Date: 07 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117110490002

Charge creation date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117110490001

Charge creation date: 2023-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Su Hyun Luquet

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

New address: Office 176 1st Floor 3 More London Riverside London SE1 2RE

Old address: Office 176 1st Floor 3 More London Place London SE1 2RE England

Change date: 2021-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Su Hyun Luquet

Change date: 2021-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-04

Officer name: Mr Chang Hun Yoo

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-04

Officer name: Ms Su Hyun Luquet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Old address: Office 163 3 More London Place London SE1 2RE England

New address: Office 176 1st Floor 3 More London Place London SE1 2RE

Change date: 2021-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chang Hun Yoo

Change date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Su Hyun Luquet

Change date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

New address: Office 163 3 More London Place London SE1 2RE

Old address: Suite 112 8 Duncan Street Angel Islington N1 8BW United Kingdom

Change date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2020-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oury Clark Chartered Accountants

Termination date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-15

Officer name: David Choe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Ms Su Hyun Luquet

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Trueggelmann

Termination date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-06

New address: Suite 112 8 Duncan Street Angel Islington N1 8BW

Old address: One Canada Square, Level 39, Canary Wharf One Canada Square, Level 39 Canary Wharf London E14 5AB England

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chang Hun Yoo

Change date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr David Choe

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: David S Choe

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: Chang Hun Yoo

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-15

Officer name: Diana Trueggelmann

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-15

Officer name: Oury Clark Chartered Accountants

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-08

Psc name: David Choe

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Uwe Trueggelmann

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Choe

Appointment date: 2019-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chang Hun Yoo

Notification date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Mr Chang Hun Yoo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: One Canada Square, Level 39, Canary Wharf One Canada Square, Level 39 Canary Wharf London E14 5AB

Change date: 2019-02-07

Old address: One Canada Square Level 39 London E14 5AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTMOOR COMMUNITY PROJECT LIMITED

THE DOWER HOUSE FLAT,WAKEFIELD,WF1 5SL

Number:04372563
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASTROW ASSOCIATES LIMITED

STRATHALLAN 9 MILE HOUSE LANE,HERTS,AL1 1TH

Number:03048485
Status:ACTIVE
Category:Private Limited Company

PAUL DOYLE CONSULTING LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:06687124
Status:LIQUIDATION
Category:Private Limited Company

T&B TRAFFIC MANAGEMENT LTD

71 HIGH STREET HIGH STREET,BEDFORD,MK43 0DP

Number:10391162
Status:ACTIVE
Category:Private Limited Company

THE BURTON ABBEY COMPANY LIMITED

THE ABBEY, MANOR DRIVE,STAFFORDSHIRE,DE14 3RW

Number:05774988
Status:ACTIVE
Category:Private Limited Company

THE INK SHOP (IOW) LTD

INK SHOP 2 LANE END COURT,BEMBRIDGE,PO35 5UE

Number:10939715
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