SWAN RETAIL SYSTEMS LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Termination of appointment of Mark David Grafton as a director on 2025-07-14 |
23/07/2523 July 2025 New | Appointment of Mr Sacha Bielawski as a director on 2025-07-15 |
05/03/255 March 2025 | Appointment of Mr Mark David Grafton as a director on 2025-02-10 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
07/10/247 October 2024 | |
07/10/247 October 2024 | |
07/10/247 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
07/10/247 October 2024 | |
09/01/249 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
24/10/2324 October 2023 | |
02/02/232 February 2023 | Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31 |
26/01/2326 January 2023 | Appointment of Ms Else Christina Hamilton as a director on 2023-01-16 |
16/01/2316 January 2023 | Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16 |
06/01/236 January 2023 | Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
22/11/2222 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
22/11/2222 November 2022 | |
06/10/226 October 2022 | Registration of charge 049929670003, created on 2022-09-30 |
26/09/2226 September 2022 | |
26/09/2226 September 2022 | |
20/01/2220 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
20/01/2220 January 2022 | |
31/12/2131 December 2021 | |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
03/12/213 December 2021 | Registration of charge 049929670002, created on 2021-11-26 |
16/11/2116 November 2021 | |
14/10/2114 October 2021 | Previous accounting period shortened from 2021-01-31 to 2020-12-31 |
19/07/2119 July 2021 | Resolutions |
19/07/2119 July 2021 | Memorandum and Articles of Association |
19/07/2119 July 2021 | Resolutions |
19/07/2119 July 2021 | Resolutions |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/07/192 July 2019 | DIRECTOR APPOINTED MR STUART ROSS FRANCIS |
25/06/1925 June 2019 | ADOPT ARTICLES 29/05/2019 |
25/06/1925 June 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
24/06/1924 June 2019 | 11/06/19 STATEMENT OF CAPITAL GBP 848.44 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GARETH LUKER |
17/09/1817 September 2018 | CESSATION OF GARETH OWEN LUKER AS A PSC |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVY OF SWANS LTD |
21/06/1821 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
25/08/1725 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/12/1530 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/10/1516 October 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
09/01/159 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/12/1316 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/12/1221 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/03/121 March 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/02/1128 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN LUKER / 11/12/2009 |
16/02/1016 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER THOMPSON / 11/12/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE EDGAR / 11/12/2009 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | £ IC 964/816 01/02/07 £ SR [email protected]=148 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
14/04/0714 April 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | £ IC 913/766 16/10/06 £ SR [email protected]=147 |
23/01/0723 January 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/0618 December 2006 | VARYING SHARE RIGHTS AND NAMES |
18/12/0618 December 2006 | SUB DIV 16/10/06 |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: NO1 MARYLEBONE HIGH STREET LONDON W1U 4NB |
06/01/066 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
13/01/0513 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 |
30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: LEIGH SAXTON GREEN NO 1 MARYLEBONE HIGH STREET LONDON W1U 4NB |
23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0312 December 2003 | DIRECTOR RESIGNED |
12/12/0312 December 2003 | SECRETARY RESIGNED |
11/12/0311 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company