S W E PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-01 with no updates |
11/12/2411 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | FIRST GAZETTE |
11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
11/06/2111 June 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | CURRSHO FROM 25/03/2020 TO 24/03/2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
24/06/2024 June 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CURRSHO FROM 26/03/2019 TO 25/03/2019 |
27/12/1927 December 2019 | PREVSHO FROM 27/03/2019 TO 26/03/2019 |
25/06/1925 June 2019 | 31/03/18 UNAUDITED ABRIDGED |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
21/05/1921 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CURRSHO FROM 28/03/2018 TO 27/03/2018 |
28/12/1828 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
19/04/1819 April 2018 | 31/03/17 UNAUDITED ABRIDGED |
09/04/189 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARIA MICHAEL / 01/03/2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
04/01/184 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
05/12/175 December 2017 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100913,PR003340 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMOSTHENIS CHRYSANTHOU |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEZMAL SAHITIT |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050589870004 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD 286B CHASE ROAD SOUTHGATE LONDON N14 6HF |
02/03/172 March 2017 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340,PR100913 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | FIRST GAZETTE |
25/05/1625 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 286B CHASE ROAD LONDON N14 6HF |
04/06/144 June 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/08/1021 August 2010 | DISS40 (DISS40(SOAD)) |
19/08/1019 August 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
19/08/1019 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DEZMAL SAHITIT |
29/06/1029 June 2010 | FIRST GAZETTE |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEZMAL SAHITI / 23/02/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/01/0920 January 2009 | DIRECTOR APPOINTED MR DEZMAL SAHITI |
09/12/089 December 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/09/066 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/062 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0619 May 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | NEW SECRETARY APPOINTED |
03/03/063 March 2006 | SECRETARY RESIGNED |
03/03/063 March 2006 | DIRECTOR RESIGNED |
09/01/069 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
16/12/0516 December 2005 | SECRETARY RESIGNED |
16/12/0516 December 2005 | DIRECTOR RESIGNED |
16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
16/12/0516 December 2005 | NEW SECRETARY APPOINTED |
05/09/055 September 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | FIRST GAZETTE |
22/03/0422 March 2004 | NEW SECRETARY APPOINTED |
22/03/0422 March 2004 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA |
22/03/0422 March 2004 | DIRECTOR RESIGNED |
22/03/0422 March 2004 | NEW DIRECTOR APPOINTED |
22/03/0422 March 2004 | SECRETARY RESIGNED |
01/03/041 March 2004 | 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