Advanced company searchLink opens in new window

SWAGALICIOUS LIMITED

Company number 09607173

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)
30 Sep 2024 AD01 Registered office address changed from 1 Lister Street Dudley Hill Bradford BD4 9PQ England to Ground Floor Old Gate Mill North Wing Bradford West Yorkshire BD3 0DH on 30 September 2024
05 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
02 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 26 May 2020
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2022 PSC04 Change of details for Mrs Nicola Gentry as a person with significant control on 29 November 2021
18 Feb 2022 CH01 Director's details changed for Mrs Nicola Gentry on 29 November 2021
18 Feb 2022 PSC01 Notification of Alfie Gentry as a person with significant control on 17 October 2019
18 Feb 2022 CH01 Director's details changed for Mr Alfie Gentry on 29 November 2021
29 Nov 2021 AD01 Registered office address changed from 4 Bridge Court Business Park Czar Street Leeds West Yorkshire LS11 9UH England to 1 Lister Street Dudley Hill Bradford BD4 9PQ on 29 November 2021
16 Nov 2021 AA Micro company accounts made up to 31 May 2021
30 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with updates
01 Nov 2020 AP01 Appointment of Mr Alfie Gentry as a director on 1 November 2020
01 Nov 2020 TM01 Termination of appointment of Claire Gentry as a director on 1 November 2020
29 Sep 2020 AA Micro company accounts made up to 31 May 2020
05 Sep 2020 PSC07 Cessation of Claire Gentry as a person with significant control on 17 October 2019
03 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 02/11/2022
21 Feb 2020 AD01 Registered office address changed from 3 Ashwood Gardens, Gildersome Morley Leeds LS27 7AS England to 4 Bridge Court Business Park Czar Street Leeds West Yorkshire LS11 9UH on 21 February 2020
21 Nov 2019 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates