SWABY SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Confirmation statement made on 2025-06-30 with no updates |
14/02/2514 February 2025 | Registration of charge 045537280008, created on 2025-02-14 |
07/02/257 February 2025 | Satisfaction of charge 045537280004 in full |
07/02/257 February 2025 | Satisfaction of charge 045537280005 in full |
07/02/257 February 2025 | Satisfaction of charge 045537280002 in full |
07/02/257 February 2025 | Satisfaction of charge 045537280001 in full |
07/02/257 February 2025 | Satisfaction of charge 045537280003 in full |
31/01/2531 January 2025 | Satisfaction of charge 045537280006 in full |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-02-29 |
02/08/242 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-02-28 |
27/11/2327 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
26/04/2326 April 2023 | Registration of charge 045537280007, created on 2023-04-24 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/06/1914 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/06/184 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, NO UPDATES |
01/02/171 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045537280006 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
25/07/1625 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045537280005 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045537280003 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045537280004 |
29/01/1629 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045537280002 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
14/09/1514 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045537280001 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/03/144 March 2014 | APPOINTMENT TERMINATED, SECRETARY MUSTAFA MAHMUT |
04/03/144 March 2014 | SECRETARY APPOINTED RACHEL ELIZABETH THOMAS |
22/10/1322 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
05/10/125 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/10/125 October 2012 | SAIL ADDRESS CHANGED FROM: MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ALAN SWABY / 04/10/2009 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
07/10/097 October 2009 | SAIL ADDRESS CREATED |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ALAN SWABY / 04/10/2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | LOCATION OF REGISTER OF MEMBERS |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SWABY / 05/10/2007 |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
09/10/079 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/11/0314 November 2003 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 138 PARK LANE LONDON W1K 7AS |
20/10/0320 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | 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