- Company Overview for SWARM LIMITED (06857206)
- Filing history for SWARM LIMITED (06857206)
- People for SWARM LIMITED (06857206)
- More for SWARM LIMITED (06857206)
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) |
---|---|---|---|
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 May 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2009
|
|
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
25 Jul 2011 | CH03 | Secretary's details changed for Raymond Edward Harris on 24 March 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Raymond Edward Harris on 24 March 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Nov 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 August 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
24 Sep 2010 | AD01 | Registered office address changed from Venthams the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 24 September 2010 | |
24 Aug 2009 | 288a | Director appointed mr timothy simon manning | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 34 linkfield street redhill RH1 6BW | |
24 Mar 2009 | NEWINC | Incorporation |