SWARAJ LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Registered office address changed from 15 Main Street Limavady BT49 0EL Northern Ireland to 15 Main Street Limavady BT49 0EP on 2022-11-10

View Document

30/09/2230 September 2022 Registered office address changed from 15 Main Street Limavady BT49 0EU Northern Ireland to 15 Main Street Limavady BT49 0EL on 2022-09-30

View Document

29/09/2229 September 2022 Registered office address changed from C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to 15 Main Street Limavady BT49 0EU on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

07/03/197 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 2

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS JEANINE D'ARMIENTO-CHADA

View Document

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O C/O 16 MAIN STREET LIMAVADY COUNTY LONDONDERRY BT49 0EU NORTHERN IRELAND

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 16 MAIN STREET LIMAVADY CO DERRY BT49 0EU

View Document

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN CHADA DR / 12/06/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROLAND CHOUINARD / 12/06/2010

View Document

25/02/1025 February 2010 Annual return made up to 12 June 2009 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/10/0824 October 2008 12/06/08 ANNUAL RETURN SHUTTLE

View Document

24/10/0824 October 2008 30/06/08 ANNUAL ACCTS

View Document

12/09/0712 September 2007 12/06/07 ANNUAL RETURN SHUTTLE

View Document

12/09/0712 September 2007 30/06/07 ANNUAL ACCTS

View Document

03/09/073 September 2007 CHANGE IN SIT REG ADD

View Document

13/09/0613 September 2006 30/06/06 ANNUAL ACCTS

View Document

02/08/062 August 2006 12/06/06 ANNUAL RETURN SHUTTLE

View Document

23/08/0523 August 2005 30/06/05 ANNUAL ACCTS

View Document

10/08/0510 August 2005 12/06/05 ANNUAL RETURN SHUTTLE

View Document

22/09/0422 September 2004 30/06/04 ANNUAL ACCTS

View Document

18/09/0418 September 2004 12/06/04 ANNUAL RETURN SHUTTLE

View Document

16/09/0416 September 2004 30/06/03 ANNUAL ACCTS

View Document

16/12/0316 December 2003 12/06/03 ANNUAL RETURN SHUTTLE

View Document

17/10/0217 October 2002 30/06/02 ANNUAL ACCTS

View Document

17/10/0217 October 2002 12/06/02 ANNUAL RETURN SHUTTLE

View Document

12/06/0112 June 2001 MEMORANDUM

View Document

12/06/0112 June 2001 ARTICLES

View Document

12/06/0112 June 2001 PARS RE DIRS/SIT REG OFF

View Document

12/06/0112 June 2001 DECLN COMPLNCE REG NEW CO

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