Advanced company searchLink opens in new window

SWISSCORP LIMITED

Company number 02296867

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)
20 Jan 2018 TM01 Termination of appointment of Narinderpal Singh Johal as a director on 22 December 2017
04 Jan 2018 AP01 Appointment of Mrs Ranjit Kaur Chhokar as a director on 22 December 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2017 SH01 Statement of capital following an allotment of shares on 16 September 2017
  • GBP 10
09 Dec 2017 TM01 Termination of appointment of Sohan Singh Chhokar as a director on 8 December 2017
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 9
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 9
12 Oct 2014 AD01 Registered office address changed from C/O First Floor Herbert House Second Floor 27-29 the Broadway Southall Middlesex UB1 1JY United Kingdom to Second Floor, Herbert House 27-29 the Broadway Southall Middlesex UB1 1JY on 12 October 2014
29 Jun 2014 AD01 Registered office address changed from C/O First Floor Herbert House 27-29 the Broadway Southall Southall Middlesex UB1 1JY on 29 June 2014
29 Jun 2014 CH01 Director's details changed for Mr Santokh Singh Chhokar on 29 June 2014
29 Jun 2014 CH01 Director's details changed for Mr Sohan Singh Chhokar on 29 June 2014
29 Jun 2014 CH01 Director's details changed for Mr Narinderpal Singh Johal on 29 June 2014
29 Jun 2014 CH03 Secretary's details changed for Mr Santokh Singh Chhokar on 29 June 2014
29 Jun 2014 CH03 Secretary's details changed for Mrs Ranjit Kaur Chhokar on 29 June 2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 7.00
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Dec 2013 TM01 Termination of appointment of Ranjit Chhokar as a director
12 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 9
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders