SWALLOW TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of H S (Nominees) Limited as a secretary on 2025-06-05

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

29/10/2429 October 2024 Notification of Swallowtech Holdings Ltd as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Julian Syzygy Hewlett as a director on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Anthony Jan Waszkiewicz as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Anthony Jan Waszkiewicz as a director on 2024-10-28

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/07/105 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/08/9727 August 1997 S386 DISP APP AUDS 12/08/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/06/9626 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 £ SR 120@1 17/05/93

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/06/9322 June 1993 RE DIR PAYMENTS 25/05/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM: 27 HARLEY STREET LONDON W1N 1DA

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 £ IC 400/280 01/04/92 £ SR 120@1=120

View Document

13/04/9213 April 1992 CONSO S-DIV 01/04/92

View Document

13/04/9213 April 1992 RE AG/120 £1 SHS 01/04/92

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/09/9018 September 1990 NC INC ALREADY ADJUSTED 27/07/90

View Document

18/09/9018 September 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/90

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: 1 KNOWLE CLOSE COPTHORNE SUSSEX RH10 3LR

View Document

25/04/8925 April 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

06/04/896 April 1989 £ NC 100/200

View Document

06/04/896 April 1989 WD 22/03/89 AD 01/08/88--------- £ SI 100@1=100 £ IC 100/200

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/11/8719 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/08/8618 August 1986 REGISTERED OFFICE CHANGED ON 18/08/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

18/08/8618 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 GAZETTABLE DOCUMENT

View Document

01/08/861 August 1986 COMPANY NAME CHANGED BEARARM LIMITED CERTIFICATE ISSUED ON 01/08/86

View Document

06/05/866 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information