SWAP BOTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/03/243 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

04/01/244 January 2024 Director's details changed for Mr Andrew Joseph Cooper on 2024-01-04

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2021-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

03/11/223 November 2022 Notification of Draw & Code Ltd. as a person with significant control on 2016-04-06

View Document

03/11/223 November 2022 Cessation of Andrew Joseph Cooper as a person with significant control on 2020-01-20

View Document

19/10/2219 October 2022 Previous accounting period extended from 2021-10-24 to 2021-10-31

View Document

16/01/2216 January 2022 Unaudited abridged accounts made up to 2020-10-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2020-10-25 to 2020-10-24

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2020-10-26 to 2020-10-25

View Document

26/11/2026 November 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

26/10/2026 October 2020 CURRSHO FROM 27/10/2019 TO 26/10/2019

View Document

29/01/2029 January 2020 CESSATION OF JOHN GIACOMO BREWITT AS A PSC

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH COOPER

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BREWITT

View Document

16/12/1916 December 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 PREVSHO FROM 28/10/2018 TO 27/10/2018

View Document

26/07/1926 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

24/01/1924 January 2019 31/10/17 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

25/07/1825 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 31/10/16 UNAUDITED ABRIDGED

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 24 HARDMAN STREET LIVERPOOL L1 9AX UNITED KINGDOM

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH COOPER / 19/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DRAW & CODE LTD.

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR JOHN GIACOMO BREWITT

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR ANDREW JOSEPH COOPER

View Document

28/10/1528 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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