Advanced company searchLink opens in new window

SWAAY HOLDINGS LIMITED

Company number 10580700

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 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
13 Mar 2024 AA Micro company accounts made up to 31 January 2024
03 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Apr 2023 AA Micro company accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
14 May 2022 AA Micro company accounts made up to 31 January 2022
29 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 January 2021
13 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 MA Memorandum and Articles of Association
27 Aug 2020 AP01 Appointment of Dr Navindra Jay Fowdar as a director on 19 August 2020
27 Aug 2020 PSC04 Change of details for Mr Hugh Leslie Joseph Glazier as a person with significant control on 19 August 2020
27 Aug 2020 AP01 Appointment of Mr Gerard Colin Berry as a director on 19 August 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 35,575
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 500
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 1,000
27 Aug 2020 SH02 Sub-division of shares on 19 August 2020
23 Apr 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Jul 2019 CH01 Director's details changed for Mr Hugh Leslie Joseph Glazier on 18 June 2019
05 Jul 2019 PSC04 Change of details for Mr Hugh Leslie Joseph Glazier as a person with significant control on 18 June 2019
04 Jun 2019 AD01 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 591 London Road Cheam Sutton Surrey SM3 9AG on 4 June 2019
29 May 2019 DISS40 Compulsory strike-off action has been discontinued