- Company Overview for SWEX LOGISTICS LTD (09189828)
- Filing history for SWEX LOGISTICS LTD (09189828)
- People for SWEX LOGISTICS LTD (09189828)
- More for SWEX LOGISTICS LTD (09189828)
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) |
---|---|---|---|
08 Oct 2018 | TM01 | Termination of appointment of Nabila Shahzad as a director on 30 September 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Saad Athar as a director on 1 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mrs Nabila Shahzad as a director on 1 August 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Dec 2017 | TM01 | Termination of appointment of Shah Mustafa Kamal as a director on 1 December 2017 | |
23 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
23 Dec 2017 | TM01 | Termination of appointment of Shah Mustafa Kamal as a director on 1 December 2017 | |
28 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Shah Mustafa Kamal as a director on 1 January 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from S24 - Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ to Unit D4 Braintree Industrial Estate Braintree Road Ruislip HA4 0EJ on 26 October 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Omema Rizvi as a director on 1 June 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Jaswinder Kaur as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Miss Jaswinder Kaur as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mrs Omema Rizvi as a director on 1 June 2016 | |
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Shahzad Iqbal as a director on 1 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | AD01 | Registered office address changed from Office N12 - Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ England to S24 - Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on 3 December 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Shahzad Iqbal as a director on 1 December 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Ahammad Hasan as a director on 1 November 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from Office 9 Sabichi House Wadsworth Road Perivale Greenford Middlesex UB6 7JD to Office N12 - Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on 19 October 2015 | |
01 Sep 2015 | CERTNM |
Company name changed bmr custom clearance uk LIMITED\certificate issued on 01/09/15
|
|
30 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
30 Aug 2015 | AP01 | Appointment of Mr Ahammad Hasan as a director on 27 August 2015 |