Advanced company searchLink opens in new window

SWANN GROUP LIMITED

Company number 05487474

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)
15 Feb 2018 AA Group of companies' accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
04 Jul 2017 PSC01 Notification of Paul James Jarvis as a person with significant control on 6 April 2016
03 Feb 2017 CS01 Confirmation statement made on 1 July 2016 with updates
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 124,840
12 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120,000
15 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 120,000
10 Jun 2014 AD01 Registered office address changed from 4Th Floor Eden House 23-25 Wilson Street London EC2M 2SN United Kingdom on 10 June 2014
06 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
09 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
29 Sep 2011 AD01 Registered office address changed from Windsor House 6Th Floor 39 King St London EC2V 8DQ on 29 September 2011
29 Jul 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 31/03/2011 was registered on 29/07/2011.
27 Jul 2011 AA Group of companies' accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Mr Paul James Christopher Jarvis on 22 June 2011
24 Jun 2011 CH03 Secretary's details changed for Mr Andrew Richard Pirrie on 22 June 2011
24 Jun 2011 CH01 Director's details changed for Mr Andrew Richard Pirrie on 22 June 2011
09 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of auth cap restriction from arts 31/03/2011
09 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 120,000
  • ANNOTATION A Second Filed SH01 for 31/03/2011 was registered on 29/07/2011.