Advanced company searchLink opens in new window

SWAN RETAIL SYSTEMS LTD

Company number 04992967

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)
19 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Director empowered to enter into documetns - facilities agreement - directors or authorised officer authorised toagree amendments to documents and execute any notice or document required 17/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
05 Jan 2021 MR01 Registration of charge 049929670001, created on 24 December 2020
18 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 10-12 Eastcheap First Floor London EC3M 1AJ on 12 November 2020
06 Nov 2020 TM02 Termination of appointment of David Peter Thompson as a secretary on 2 November 2020
06 Nov 2020 AP01 Appointment of Mr Jonathan Tiverton Brown as a director on 2 November 2020
06 Nov 2020 TM01 Termination of appointment of Stuart Ross Francis as a director on 2 November 2020
06 Nov 2020 TM01 Termination of appointment of David Peter Thompson as a director on 2 November 2020
06 Nov 2020 TM01 Termination of appointment of Clare Elizabeth Edgar as a director on 2 November 2020
06 Nov 2020 AP01 Appointment of Mr Gerard John Gualtieri as a director on 2 November 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Stuart Ross Francis on 10 June 2020
14 Jan 2020 PSC05 Change of details for Bevy of Swans Ltd as a person with significant control on 23 December 2019
14 Jan 2020 PSC07 Cessation of David Peter Thompson as a person with significant control on 23 December 2019
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jul 2019 AP01 Appointment of Mr Stuart Ross Francis as a director on 11 June 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 848.44
21 Jun 2019 SH10 Particulars of variation of rights attached to shares