SKWIRE PROPCO I LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL AKBAR KHAN / 24/04/2021

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM UNIT 4 ROWAN COURT, 56 HIGH STREET WIMBLEDON LONDON SW19 5EE UNITED KINGDOM

View Document

03/06/213 June 2021 DIRECTOR APPOINTED MR THOMAS SPENCER WILLIAMS

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR ELISABETH KOHLBACH

View Document

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

View Accounts

19/03/2119 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISABETH KOHLBACH / 09/09/2020

View Document

28/05/2028 May 2020 29/11/19 STATEMENT OF CAPITAL GBP 833.33

View Document

28/05/2028 May 2020 23/01/20 STATEMENT OF CAPITAL GBP 933.33

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHINI FINCH

View Document

27/03/2027 March 2020 CESSATION OF ELISABETH KOHLBACH AS A PSC

View Document

06/11/196 November 2019 SUB-DIVISION 04/10/19

View Document

23/10/1923 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 766.66

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MISS ELISABETH KOHLBACH / 21/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISABETH BARRY KOHLBACH / 22/03/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MISS ELISABETH BARRY KOHLBACH / 22/03/2019

View Document

22/03/1922 March 2019 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