Advanced company searchLink opens in new window

SWAME LIMITED

Company number 10949004

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 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