SWEVAN ABSOLUTE LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

04/02/204 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

10/01/2010 January 2020 PREVEXT FROM 30/06/2019 TO 31/10/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/02/198 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY EVANS

View Document

08/01/198 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/01/1826 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 NOTIFICATION OF PSC STATEMENT ON 09/01/2018

View Document

09/01/189 January 2018 CESSATION OF NIGEL EVANS AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/131 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EVANS / 01/12/2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY EVANS / 01/12/2011

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY EVANS / 01/12/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED LYNSEY EVANS

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED NIGHT PASSIONS LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EVANS / 12/01/2010

View Document

02/02/102 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY EVANS / 12/01/2010

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 COMPANY NAME CHANGED SWEVAN DESIGN LIMITED CERTIFICATE ISSUED ON 08/11/04

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 19A HIGH STREET HODDESDON HERTFORDSHIRE EN11 8SX

View Document

24/12/9824 December 1998 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 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