SWC LEGAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/04/2124 April 2021 NOTIFICATION OF PSC STATEMENT ON 23/04/2021

View Document

23/04/2123 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2021

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED SILK WAY CONSULTING LTD CERTIFICATE ISSUED ON 17/02/21

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM SUITE 111 77 VICTORIA STREET LONDON SW1H 0HW

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/09/1712 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED KAZAKH SILK WAY LTD CERTIFICATE ISSUED ON 21/01/16

View Document

02/06/152 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/06/147 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 19 HOME FARM WAY EASTER COMPTON BRISTOL BS35 5SE UNITED KINGDOM

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM SUITE 111 77 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM

View Document

03/04/123 April 2012 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

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

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 34 OAKMEAD PLACE MITCHAM SURREY CR4 3RU UNITED KINGDOM

View Document

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

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 34 OAKMEAD PLACE MITCHAM SURREY CR4 3RU UNITED KINGDOM

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS BINURA BAIBATYROVA / 01/09/2011

View Document

26/05/1126 May 2011 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