Advanced company searchLink opens in new window

TECHSWIFT LIMITED

Company number 10629846

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
01 Oct 2019 AD01 Registered office address changed from Founders Factory (Techswift Ltd) Northcliffe House Young Street London W8 5EH England to 302 Stag Lane London NW9 0EG on 1 October 2019
01 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
07 Jan 2019 AD01 Registered office address changed from 49 Philpot Street London E1 2JH England to Founders Factory (Techswift Ltd) Northcliffe House Young Street London W8 5EH on 7 January 2019
07 Dec 2018 AA Micro company accounts made up to 30 September 2018
30 Oct 2018 AD01 Registered office address changed from 14-22 Elder Street London E1 6BT England to 49 Philpot Street London E1 2JH on 30 October 2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 84,737.1804
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 1,161,804
28 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2018 AA01 Current accounting period shortened from 28 February 2019 to 30 September 2018
23 Jul 2018 AA Micro company accounts made up to 28 February 2018
12 Jun 2018 AD01 Registered office address changed from 302 Stag Lane London NW9 0EG United Kingdom to 14-22 Elder Street London E1 6BT on 12 June 2018
15 Mar 2018 AP01 Appointment of Mr Patrick Nicholas Day as a director on 17 January 2018
14 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 112.5097
11 Dec 2017 SH02 Sub-division of shares on 17 November 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 100.00
05 Oct 2017 PSC04 Change of details for Nishil Parekh as a person with significant control on 26 September 2017
05 Oct 2017 PSC01 Notification of Dann Bibas as a person with significant control on 26 September 2017
04 Apr 2017 AP01 Appointment of Dann Bibas as a director on 24 March 2017
21 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-21
  • GBP 1