Advanced company searchLink opens in new window

SWANN SOFTWARE LIMITED

Company number 06475567

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)
05 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Mr Andrew Richard Pirrie on 25 January 2012
27 Jan 2012 CH01 Director's details changed for Mr Paul James Christopher Jarvis on 25 January 2012
27 Jan 2012 CH03 Secretary's details changed for Mr Andrew Richard Pirrie on 25 January 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AD01 Registered office address changed from Windsor House 6Th Floor 39 King Street London EC2V 8DQ on 12 October 2011
15 Aug 2011 CERTNM Company name changed swann storage LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-06-30
08 Jul 2011 CONNOT Change of name notice
04 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
26 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
18 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
03 Feb 2009 363a Return made up to 17/01/09; full list of members
15 Oct 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
17 Jan 2008 NEWINC Incorporation