- Company Overview for SWAME LIMITED (10949004)
- Filing history for SWAME LIMITED (10949004)
- People for SWAME LIMITED (10949004)
- More for SWAME LIMITED (10949004)
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 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
02 Mar 2024 | AD01 | Registered office address changed from PO Box 6419 Firbank Way Leighton Buzzard Bedfordshire LU7 6ER England to 61 Roundwood Road Amersham HP6 6LZ on 2 March 2024 | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
20 Mar 2023 | PSC04 | Change of details for Mr Anthony James Covacic as a person with significant control on 1 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mr Anthony James Covacic as a person with significant control on 1 March 2023 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Anthony James Covacic on 24 August 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
17 May 2021 | PSC01 | Notification of Hannah Watson as a person with significant control on 6 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Miss Hannah Naomi Ryan Watson as a director on 31 March 2021 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
20 Oct 2020 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to PO Box 6419 Firbank Way Leighton Buzzard Bedfordshire LU7 6ER on 20 October 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Anthony James Covacic on 6 December 2018 | |
06 Dec 2018 | PSC04 | Change of details for Mr Anthony James Covacic as a person with significant control on 6 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW United Kingdom to 166 College Road Harrow HA1 1RA on 6 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
14 Nov 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates |