AUKETT SWANKE GROUP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Change of name notice

View Document

27/02/2527 February 2025 Certificate of change of name

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/05/242 May 2024 Termination of appointment of Robert Stanley Fry as a director on 2024-04-26

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/01/2318 January 2023 Appointment of Mr Robert Stanley Fry as a director on 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of James Nicholas Earle Thompson as a director on 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ANTONY JOHN BARKWITH

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 10 BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 10 BONHILL STREET, BONHILL STREET LONDON EC2A 4QJ ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 36-40 YORK WAY LONDON N1 9AB

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY AARON ELLIS

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR JAMES NICHOLAS EARLE THOMPSON

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS BEVERLEY ANN WRIGHT

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR AARON MAX ELLIS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/05/1527 May 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 25 CHRISTOPHER STREET LONDON EC2A 2BS UNITED KINGDOM

View Document

22/12/1422 December 2014 SAIL ADDRESS CREATED

View Document

22/12/1422 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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