- Company Overview for SWISS COLLECTION LIMITED (12812935)
- Filing history for SWISS COLLECTION LIMITED (12812935)
- People for SWISS COLLECTION LIMITED (12812935)
- More for SWISS COLLECTION LIMITED (12812935)
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) |
---|---|---|---|
24 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
17 Mar 2023 | TM01 | Termination of appointment of David Stursa as a director on 17 March 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 15 March 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from 68 Bedford Road Reading RG1 7HR England to 20-22 Wenlock Road London N1 7GU on 15 March 2023 | |
28 Dec 2022 | AD01 | Registered office address changed from 7 Firmstone Close Lower Earley Reading RG6 4JS England to 68 Bedford Road Reading RG1 7HR on 28 December 2022 | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
14 Aug 2022 | PSC07 | Cessation of David Stursa as a person with significant control on 1 January 2022 | |
14 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
03 Sep 2021 | AP01 | Appointment of Richard Tajzler as a director on 31 July 2021 | |
03 Sep 2021 | PSC01 | Notification of Richard Tajzler as a person with significant control on 31 July 2021 | |
03 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|