THE SWISS CONSULTANCY LTD

Zaj Associates 41-A Mill Lane Zaj Associates 41-A Mill Lane, London, NW6 1NB, United Kingdom
StatusACTIVE
Company No.11845324
CategoryPrivate Limited Company
Incorporated25 Feb 2019
Age5 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE SWISS CONSULTANCY LTD is an active private limited company with number 11845324. It was incorporated 5 years, 3 months, 3 days ago, on 25 February 2019. The company address is Zaj Associates 41-A Mill Lane Zaj Associates 41-A Mill Lane, London, NW6 1NB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 12 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sushant Gupta

Change date: 2023-11-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 12 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sushant Gupta

Change date: 2023-11-12

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Sushant Gupta

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-31

New address: Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB

Old address: 184 Scott Ellis Gardens St. John's Wood London Westminster NW8 9RS

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sushant Gupta

Change date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Sushant Gupta

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr Sushant Gupta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 190C Broadhurst Gardens West Hampstead London NW6 3AY England

New address: 184 Scott Ellis Gardens St. John’S Wood London Westminster NW8 9RS

Change date: 2021-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

New address: 190C Broadhurst Gardens West Hampstead London NW6 3AY

Old address: 190C Broadhurst Gardens West Hamptead London NW6 3AY England

Change date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 190C Broadhurst Gardens London NW6 3AY England

New address: 190C Broadhurst Gardens West Hamptead London NW6 3AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

New address: 190C Broadhurst Gardens London NW6 3AY

Old address: 190C 190C Broadhurst Gardens West Hampstead London NW6 3AY England

Change date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: York House the Street Ingham Bury St. Edmunds IP31 1NG United Kingdom

New address: 190C 190C Broadhurst Gardens West Hampstead London NW6 3AY

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sushant Gupta

Change date: 2020-01-04

Documents

View document PDF

Incorporation company

Date: 25 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBR CONNECT LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:10227533
Status:ACTIVE
Category:Private Limited Company

EASY RECYCLING LTD

16 LETHAM AVENUE,LEVEN,KY8 4SH

Number:SC609243
Status:ACTIVE
Category:Private Limited Company

EATON LODGE (HOVE) LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:02962550
Status:ACTIVE
Category:Private Limited Company

HEAR ME OUT

215 HIGH STREET,SMETHWICK,B66 3AH

Number:08565193
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAYTEX (MANCHESTER) LIMITED

40-42 STOCKS STREET,,M8 8QJ

Number:01651737
Status:ACTIVE
Category:Private Limited Company

M.B.O. (TOOLS) LIMITED

50 NORTH STREET,HAVERHILL,CB9 7DP

Number:03933861
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