Advanced company searchLink opens in new window

SWISHFUND LTD

Company number 11180668

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)
28 Jun 2024 AA Accounts for a small company made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with updates
16 Oct 2023 TM02 Termination of appointment of Farreha Mahmood as a secretary on 13 October 2023
16 Oct 2023 TM01 Termination of appointment of Farreha Mahmood as a director on 13 October 2023
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
22 Sep 2022 TM01 Termination of appointment of Rohan Buckingham Tully as a director on 1 July 2022
11 Jul 2022 AA Accounts for a small company made up to 31 December 2021
22 Mar 2022 CH01 Director's details changed for Mr Mark Edward Bracken on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Rohan Buckingham Tully on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 2 Hazlewell Court Bar Road, Lolworth Cambridge Cambridgeshire United Kingdom to C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 22 March 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
14 Sep 2021 AP01 Appointment of Mrs Farreha Mahmood as a director on 14 September 2021
15 Jun 2021 AA Accounts for a small company made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with updates
29 Mar 2021 CH01 Director's details changed for Mr Rohan Buckingham Tully on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Mark Edward Bracken on 29 March 2021
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Aug 2020 AD01 Registered office address changed from 2 2 Hazlewell Court Bar Road, Lolworth Cambridge Cambridgeshire CB23 8DS England to 2 Hazlewell Court Bar Road, Lolworth Cambridge Cambridgeshire on 14 August 2020
12 Aug 2020 AD01 Registered office address changed from 2 Bar Road Lolworth Cambridge CB23 8DS England to 2 2 Hazlewell Court Bar Road, Lolworth Cambridge Cambridgeshire CB23 8DS on 12 August 2020
03 Aug 2020 AD01 Registered office address changed from Suite a50.2 56 Wood Lane London W12 7SB England to 2 Bar Road Lolworth Cambridge CB23 8DS on 3 August 2020
14 Jul 2020 TM01 Termination of appointment of Bart Jan Van Genderen as a director on 7 July 2020
06 Mar 2020 AP03 Appointment of Mrs Farreha Mahmood as a secretary on 27 February 2020
02 Mar 2020 AP01 Appointment of Mr Andrew Stuart Norman Jackson as a director on 27 February 2020
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates