SWAN COMPUTER BROKERS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

05/01/235 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Registered office address changed from Unit 8 Worsley Bridge Road London SE26 5BN to Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 2022-12-17

View Document

17/12/2217 December 2022 Statement of affairs

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 DIRECTOR APPOINTED MR GLENN DYE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR SPENCER ROBERT DYE

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY KAY DYE

View Document

26/09/1926 September 2019 CESSATION OF STEPHEN WILLIAM DYE AS A PSC

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMBERLAND LTD

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DYE

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR SPENCER DYE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR ROBERT DYE

View Document

12/04/1912 April 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM GREYHOUND COMMERCIAL CENTRE UNIT 1 CRAYFORD KENT DA1 4HF

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAY DYE / 05/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DYE / 05/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 9 CAVENDISH SQUARE LONDON W1M ODU

View Document

06/10/966 October 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

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 mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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