SWARAJ LTD
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-06-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
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 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
07/03/197 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 2 |
07/03/197 March 2019 | DIRECTOR APPOINTED MRS JEANINE D'ARMIENTO-CHADA |
08/02/198 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
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 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 16 MAIN STREET LIMAVADY CO DERRY BT49 0EU |
19/06/1519 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/06/1417 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRAN CHADA DR / 12/06/2010 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROLAND CHOUINARD / 12/06/2010 |
25/02/1025 February 2010 | Annual return made up to 12 June 2009 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/10/0824 October 2008 | 12/06/08 ANNUAL RETURN SHUTTLE |
24/10/0824 October 2008 | 30/06/08 ANNUAL ACCTS |
12/09/0712 September 2007 | 12/06/07 ANNUAL RETURN SHUTTLE |
12/09/0712 September 2007 | 30/06/07 ANNUAL ACCTS |
03/09/073 September 2007 | CHANGE IN SIT REG ADD |
13/09/0613 September 2006 | 30/06/06 ANNUAL ACCTS |
02/08/062 August 2006 | 12/06/06 ANNUAL RETURN SHUTTLE |
23/08/0523 August 2005 | 30/06/05 ANNUAL ACCTS |
10/08/0510 August 2005 | 12/06/05 ANNUAL RETURN SHUTTLE |
22/09/0422 September 2004 | 30/06/04 ANNUAL ACCTS |
18/09/0418 September 2004 | 12/06/04 ANNUAL RETURN SHUTTLE |
16/09/0416 September 2004 | 30/06/03 ANNUAL ACCTS |
16/12/0316 December 2003 | 12/06/03 ANNUAL RETURN SHUTTLE |
17/10/0217 October 2002 | 30/06/02 ANNUAL ACCTS |
17/10/0217 October 2002 | 12/06/02 ANNUAL RETURN SHUTTLE |
12/06/0112 June 2001 | MEMORANDUM |
12/06/0112 June 2001 | ARTICLES |
12/06/0112 June 2001 | PARS RE DIRS/SIT REG OFF |
12/06/0112 June 2001 | DECLN COMPLNCE REG NEW CO |
More Company Information
Recently Viewed
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