- Company Overview for SWAN RETAIL SYSTEMS LTD (04992967)
- Filing history for SWAN RETAIL SYSTEMS LTD (04992967)
- People for SWAN RETAIL SYSTEMS LTD (04992967)
- Charges for SWAN RETAIL SYSTEMS LTD (04992967)
- More for SWAN RETAIL SYSTEMS LTD (04992967)
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) |
---|---|---|---|
02 Jul 2019 | AP01 | Appointment of Mr Stuart Ross Francis as a director on 11 June 2019 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 11 June 2019
|
|
21 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2019 | SH08 | Change of share class name or designation | |
19 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
17 Sep 2018 | PSC02 | Notification of Bevy of Swans Ltd as a person with significant control on 14 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Gareth Owen Luker as a director on 14 September 2018 | |
17 Sep 2018 | PSC07 | Cessation of Gareth Owen Luker as a person with significant control on 14 September 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-10-16
|
|
15 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |