Advanced company searchLink opens in new window

SWTLABS LIMITED

Company number 12112442

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 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Sep 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2022 CS01 Confirmation statement made on 18 March 2022 with updates
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2022 PSC01 Notification of Prabhakar Akula as a person with significant control on 30 July 2022
30 Jul 2022 PSC07 Cessation of Denes Istvan Bachusz as a person with significant control on 30 July 2022
30 Jul 2022 TM01 Termination of appointment of Denes Istvan Bachusz as a director on 30 July 2022
30 Jul 2022 AP01 Appointment of Mr Prabhakar Akula as a director on 30 July 2022
30 Jul 2022 AD01 Registered office address changed from 48 Keats Way West Drayton UB7 9DS England to Coningsby 25 High Street High Wycombe HP11 2AG on 30 July 2022
24 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 AD01 Registered office address changed from Coningsby 25 High Street High Wycombe HP11 2AG England to 48 Keats Way West Drayton UB7 9DS on 4 October 2021
16 Jul 2021 AD01 Registered office address changed from 59 Montague Road Hounslow TW3 1LG England to Coningsby 25 High Street High Wycombe HP11 2AG on 16 July 2021
16 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
18 Mar 2021 AD01 Registered office address changed from No 2 , Hayes Business Studios Damson Drive Hayes UB3 3DY England to 59 Montague Road Hounslow TW3 1LG on 18 March 2021
18 Mar 2021 TM01 Termination of appointment of Venkatesh Akula as a director on 18 December 2020
18 Mar 2021 PSC01 Notification of Denes Istvan Bachusz as a person with significant control on 18 December 2020
18 Mar 2021 PSC07 Cessation of Venkatesh Akula as a person with significant control on 18 December 2020
18 Mar 2021 AP01 Appointment of Mr Denes Istvan Bachusz as a director on 18 December 2020