SWAYAM LETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MONCE VAMADEVAN

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 4 HIGH VIEW PARADE REDBRIDGE LANE EAST ILFORD ESSEX IG4 5ER

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS SHEEBA ANIL KUMAR

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/05/162 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MONCE VAMADEVAN

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 15A SIBLEY GROVE LONDON E12 6SD

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL VELAYUDHAN KUMAR / 01/01/2014

View Document

15/05/1415 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHEEBA KUMAR

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED YOUR OWN HOLIDAYS (UK) LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR ANIL VELAYUDHAN KUMAR

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 146 HIGH STREET NORTH LONDON E6 2HT ENGLAND

View Document

02/05/132 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEEBA ANIL KUMAR / 12/06/2012

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED YOUR OWN HOLIDAY (UK) LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

26/03/1226 March 2012 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