Advanced company searchLink opens in new window

SWIPII LABS LTD

Company number SC437576

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)
26 Nov 2021 AD01 Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to 227 West George Street Glasgow G2 2nd on 26 November 2021
26 Nov 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
08 Nov 2021 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
03 Aug 2021 AD01 Registered office address changed from 1st Floor 280 st. Vincent Street Glasgow G2 5RL Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 3 August 2021
17 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 332.23247
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empowered T0 allot new shares 21/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 324.56918
18 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 309
16 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors empowered to allot shares approved 07/10/2020
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
03 Feb 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 253.90880
17 Jan 2020 SH06 Cancellation of shares. Statement of capital on 16 December 2019
  • GBP 172.89651
17 Jan 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
17 Jan 2020 SH03 Purchase of own shares.
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
25 Nov 2019 TM01 Termination of appointment of Chitresh Kumar Sharma as a director on 31 August 2019
11 Sep 2019 SH08 Change of share class name or designation
29 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association