SWAN ORIGINATION LTD

Company Documents

DateDescription
17/07/2517 July 2025 Termination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

17/07/2517 July 2025 Appointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Mark David Grafton as a director on 2025-02-10

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

26/01/2326 January 2023 Appointment of Ms Else Christina Hamilton as a director on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

03/12/213 December 2021 Registration of charge 112978170002, created on 2021-11-26

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

14/10/2114 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 ADOPT ARTICLES 27/01/2020

View Document

17/09/1917 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR DAVID THOMPSON

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR DAVID PETER THOMPSON

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAN RETAIL SYSTEMS LTD

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/04/189 April 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

07/04/187 April 2018 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