SWAN RETAIL SYSTEMS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

05/03/255 March 2025 Appointment of Mr Mark David Grafton as a director on 2025-02-10

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

26/01/2326 January 2023 Appointment of Ms Else Christina Hamilton as a director on 2023-01-16

View Document

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

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

06/10/226 October 2022 Registration of charge 049929670003, created on 2022-09-30

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/01/2220 January 2022

View Document

31/12/2131 December 2021

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

03/12/213 December 2021 Registration of charge 049929670002, created on 2021-11-26

View Document

16/11/2116 November 2021

View Document

14/10/2114 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/07/192 July 2019 DIRECTOR APPOINTED MR STUART ROSS FRANCIS

View Document

25/06/1925 June 2019 ADOPT ARTICLES 29/05/2019

View Document

25/06/1925 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/1924 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 848.44

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH LUKER

View Document

17/09/1817 September 2018 CESSATION OF GARETH OWEN LUKER AS A PSC

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVY OF SWANS LTD

View Document

21/06/1821 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/12/1530 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1516 October 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

09/01/159 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN LUKER / 11/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER THOMPSON / 11/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE EDGAR / 11/12/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 £ IC 964/816 01/02/07 £ SR [email protected]=148

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 £ IC 913/766 16/10/06 £ SR [email protected]=147

View Document

23/01/0723 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0618 December 2006 SUB DIV 16/10/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: NO1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: LEIGH SAXTON GREEN NO 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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