SWAN ABOUT EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

17/04/2417 April 2024 Change of details for The Swan at the Globe Limited as a person with significant control on 2019-05-29

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Sandeep Atwal as a director on 2023-08-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/04/2226 April 2022 Director's details changed for Mr Sandeep Atwal on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Mr Christopher Diccon Stockwell Wright on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for The Swan at the Globe Limited as a person with significant control on 2022-04-26

View Document

25/04/2225 April 2022 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to 4th Floor 399-401 Strand London WC2R 0LT on 2022-04-25

View Document

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

View Accounts

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/2012 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED HERCULES ROAD LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

14/06/1914 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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