Advanced company searchLink opens in new window

SWEX LOGISTICS LTD

Company number 09189828

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)
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
  • GBP 110
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
30 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 110
30 Aug 2015 AP01 Appointment of Mr Ahammad Hasan as a director on 27 August 2015