S W E PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

11/06/2111 June 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 CURRSHO FROM 25/03/2020 TO 24/03/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/06/2024 June 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CURRSHO FROM 26/03/2019 TO 25/03/2019

View Document

27/12/1927 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

25/06/1925 June 2019 31/03/18 UNAUDITED ABRIDGED

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CURRSHO FROM 28/03/2018 TO 27/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

19/04/1819 April 2018 31/03/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MARIA MICHAEL / 01/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/12/175 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100913,PR003340

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMOSTHENIS CHRYSANTHOU

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEZMAL SAHITIT

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050589870004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

02/03/172 March 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340,PR100913

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 286B CHASE ROAD LONDON N14 6HF

View Document

04/06/144 June 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

19/08/1019 August 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEZMAL SAHITIT

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEZMAL SAHITI / 23/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR DEZMAL SAHITI

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 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