SWAFFSUB LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2023-01-11 |
| 27/01/2327 January 2023 | Previous accounting period extended from 2022-10-31 to 2023-01-11 |
| 11/01/2311 January 2023 | Annual accounts for year ending 11 Jan 2023 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 06/05/226 May 2022 | Notification of Chris Clarkson as a person with significant control on 2022-05-06 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/05/215 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KING'S LYNN NORFOLK PE30 3JA |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/2030 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR AIDAN CLARKSON / 06/12/2017 |
| 06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS GAIL CLARKSON / 06/12/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 24/05/1624 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/05/1528 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/05/1430 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 21 ROW HILL WEST WINCH KING'S LYNN NORFOLK PE33 0PE GREAT BRITAIN |
| 19/05/1419 May 2014 | PREVSHO FROM 31/05/2014 TO 31/10/2013 |
| 19/05/1419 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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