Advanced company searchLink opens in new window

GADGET SWAP LTD

Company number 08167395

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)
15 Oct 2020 AA Micro company accounts made up to 30 November 2019
15 Apr 2020 CH01 Director's details changed for Mr Peter William Banks on 5 April 2020
06 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
08 May 2017 AA Micro company accounts made up to 30 November 2016
13 Feb 2017 AP01 Appointment of Mr Peter William Banks as a director on 1 December 2016
13 Feb 2017 TM01 Termination of appointment of Khalid Hussain as a director on 1 December 2016
10 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
14 Dec 2016 AA01 Previous accounting period extended from 31 August 2016 to 30 November 2016
18 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Mar 2015 AD01 Registered office address changed from 253 Brook Lane Brook Lane Birmingham B13 0TL to 102 Corportation Street Birmingham B4 6SX on 23 March 2015
04 Nov 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
04 Nov 2014 AD01 Registered office address changed from 209 Witton Road Aston Birmingham B6 6JR England to 253 Brook Lane Brook Lane Birmingham B13 0TL on 4 November 2014
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Feb 2014 CERTNM Company name changed display (uk) LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-13
11 Feb 2014 CONNOT Change of name notice
02 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
03 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted