SWC LEGAL CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 08/06/248 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
| 13/06/2313 June 2023 | Registered office address changed from 28 Old Brompton Road No. 252 London SW7 3SS England to 28 Old Brompton Road London SW7 3SS on 2023-06-13 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/02/2326 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 24/04/2124 April 2021 | NOTIFICATION OF PSC STATEMENT ON 23/04/2021 |
| 23/04/2123 April 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2021 |
| 17/02/2117 February 2021 | COMPANY NAME CHANGED SILK WAY CONSULTING LTD CERTIFICATE ISSUED ON 17/02/21 |
| 14/02/2114 February 2021 | REGISTERED OFFICE CHANGED ON 14/02/2021 FROM SUITE 111 77 VICTORIA STREET LONDON SW1H 0HW |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 12/09/1712 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 21/02/1721 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 21/01/1621 January 2016 | COMPANY NAME CHANGED KAZAKH SILK WAY LTD CERTIFICATE ISSUED ON 21/01/16 |
| 02/06/152 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/06/147 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/06/1310 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/06/1213 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 17/05/1217 May 2012 | CURREXT FROM 30/04/2012 TO 31/05/2012 |
| 04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 19 HOME FARM WAY EASTER COMPTON BRISTOL BS35 5SE UNITED KINGDOM |
| 04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM SUITE 111 77 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM |
| 03/04/123 April 2012 | CURRSHO FROM 31/05/2012 TO 30/04/2012 |
| 29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM FLAT 12 NEVERN MANSION 27A NEVERN SQUARE EARLS COURT LONDON SW5 9TH UNITED KINGDOM |
| 02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 34 OAKMEAD PLACE MITCHAM SURREY CR4 3RU UNITED KINGDOM |
| 26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ UNITED KINGDOM |
| 12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 34 OAKMEAD PLACE MITCHAM SURREY CR4 3RU UNITED KINGDOM |
| 12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BINURA BAIBATYROVA / 01/09/2011 |
| 26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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