- Company Overview for SWIRLS (SEAHAM) LIMITED (09341165)
- Filing history for SWIRLS (SEAHAM) LIMITED (09341165)
- People for SWIRLS (SEAHAM) LIMITED (09341165)
- More for SWIRLS (SEAHAM) LIMITED (09341165)
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) |
---|---|---|---|
13 Nov 2024 | PSC04 | Change of details for Mr Syed Taymur Abbas Shah as a person with significant control on 12 November 2024 | |
13 Nov 2024 | PSC04 | Change of details for Mrs Lindsay Shah as a person with significant control on 12 November 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mr Syed Taymur Abbas Shah on 12 November 2024 | |
13 Nov 2024 | CH01 | Director's details changed for Mrs Lindsay Shah on 12 November 2024 | |
13 Nov 2024 | CH03 | Secretary's details changed for Mrs Lindsay Shah on 12 November 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Jan 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
02 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
26 Oct 2021 | PSC01 | Notification of Lindsay Shah as a person with significant control on 26 October 2021 | |
26 Oct 2021 | PSC04 | Change of details for Mr Syed Taymur Abbas Shah as a person with significant control on 26 October 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
28 Nov 2019 | AD01 | Registered office address changed from Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 28 November 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from Desai & Co Accountants, Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD to Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 4 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates |