SCHWA CONSULTING LTD

Company Documents

DateDescription
23/06/2523 June 2025 Notification of Definition Group Limited as a person with significant control on 2025-06-18

View Document

23/06/2523 June 2025 Cessation of Definition Agency Limited as a person with significant control on 2025-06-18

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/09/2426 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

16/04/2416 April 2024 Termination of appointment of Heather Mary Baker as a director on 2024-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from 2 Stephen Street London W1T 1AN England to 1 Park Row C/O Definition Leeds LS1 5HN on 2024-03-14

View Document

14/11/2314 November 2023 Appointment of Miss Heather Mary Baker as a director on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Nigel Guy Howes as a director on 2023-10-31

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of James Sydney Horsley as a director on 2023-08-18

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

05/04/225 April 2022 Registration of charge 110753330001, created on 2022-04-03

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/05/219 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB ENGLAND

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 PREVSHO FROM 30/11/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL HARRIS / 21/11/2017

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HARRIS / 21/11/2017

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