SWAROOP LIMITED

Company Documents

DateDescription
26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 SAIL ADDRESS CHANGED FROM:
29 WESTACRE CLOSE
BRISTOL
BS10 7DH
ENGLAND

View Document

19/05/1619 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY RAGHAVENDRA VAISHAMPAYAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
14 THE COURTYARD, PORTLAND STREET
LINCOLN
LN5 7NX
ENGLAND

View Document

11/10/1511 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
29 WESTACRE CLOSE
BRISTOL
BS10 7DH

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 SAIL ADDRESS CHANGED FROM:
6 THE GROVE
OSWALDTWISTLE
ACCRINGTON
LANCASHIRE
BB5 0FG
ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
6 THE GROVE
OSWALDTWISTLE
ACCRINGTON
LANCASHIRE
BB5 0FG

View Document

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/05/1411 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

11/05/1411 May 2014 SAIL ADDRESS CHANGED FROM:
1A HERMIT STREET
LINCOLN
LN5 8EF
ENGLAND

View Document

11/05/1411 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
1A HERMIT STREET
LINCOLN
LN5 8EF
ENGLAND

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
THE GROVE 6, THE GROVE
OSWALDTWISTLE
ACCRINGTON
LANCASHIRE
BB5 0FG
ENGLAND

View Document

09/07/139 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 SAIL ADDRESS CHANGED FROM:
143A WHITLEY WOOD ROAD
READING
RG2 8JH
UNITED KINGDOM

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
143A WHITLEY WOOD ROAD
READING
BERKSHIRE
RG2 8JH

View Document

03/07/133 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/05/1212 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/06/102 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI PANDKAR / 29/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRASAD PANDKAR / 29/04/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

29/04/0929 April 2009 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