- Company Overview for JEWELSWIFT LIMITED (01954161)
- Filing history for JEWELSWIFT LIMITED (01954161)
- People for JEWELSWIFT LIMITED (01954161)
- More for JEWELSWIFT LIMITED (01954161)
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
|
|
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 |