- Company Overview for SWTLABS LIMITED (12112442)
- Filing history for SWTLABS LIMITED (12112442)
- People for SWTLABS LIMITED (12112442)
- More for SWTLABS LIMITED (12112442)
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 |