Advanced company searchLink opens in new window

JEWELSWIFT LIMITED

Company number 01954161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2015 AP01 Appointment of Mr Aidan Lynam as a director on 4 July 2014
01 May 2015 CH01 Director's details changed for Mr Steven Richard Bedford on 1 January 2015
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AD01 Registered office address changed from 8 Chichele Road Oxted Surrey RH8 0AG to 100 Bluehouse Lane Oxted Surrey RH8 0AJ on 10 September 2014
07 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
16 May 2012 TM02 Termination of appointment of Quotient Financial Solutions Limited as a secretary
16 May 2012 AD01 Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 16 May 2012
10 May 2012 AP03 Appointment of Mrs Sophie Mactavish as a secretary
10 May 2012 TM02 Termination of appointment of Quotient Financial Solutions Limited as a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jul 2011 AD01 Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 11 July 2011
26 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Dominic Judd on 1 October 2009
28 Jun 2010 CH01 Director's details changed for Esther Carmen Canosa on 1 October 2009
28 Jun 2010 CH01 Director's details changed for Steven Richard Bedford on 1 October 2009
28 Jun 2010 TM02 Termination of appointment of Tax Etc Ltd as a secretary
28 Jun 2010 CH01 Director's details changed for Victoria Caroline Pannell on 1 October 2009
23 Jun 2010 AP04 Appointment of Quotient Financial Solutions Limited as a secretary
13 Apr 2010 AD01 Registered office address changed from Suite a 25 Floral St London WC2E 9DS Uk on 13 April 2010