- Company Overview for SWAAY HOLDINGS LIMITED (10580700)
- Filing history for SWAAY HOLDINGS LIMITED (10580700)
- People for SWAAY HOLDINGS LIMITED (10580700)
- More for SWAAY HOLDINGS LIMITED (10580700)
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
|
|
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
|
|
27 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
27 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
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 |