SWEVEN DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-28

View Document

22/01/2422 January 2024 Registered office address changed from Compass House, Vision Park Chivers Way Histon Cambs CB24 9AD to The Bradfield Centre 184 Cambridge Science Park Road Cambridge CB4 0GA on 2024-01-22

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

14/02/2314 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

27/01/2327 January 2023 Amended total exemption full accounts made up to 2021-04-28

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-28

View Document

19/01/2319 January 2023 Change of details for Mr Robert William Gwynne as a person with significant control on 2023-01-16

View Document

19/01/2319 January 2023 Director's details changed for Mr Robert William Gwynne on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Robert William Gwynne on 2023-01-16

View Document

19/01/2319 January 2023 Change of details for Mr Robert William Gwynne as a person with significant control on 2023-01-19

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: UNIT 4 BRUNEL BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB UNITED KINGDOM

View Document

28/05/2028 May 2020 28/04/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

16/01/2016 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

26/04/1926 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 COMPANY NAME CHANGED EVOION LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

02/11/152 November 2015 COMPANY NAME CHANGED SWEVEN DESIGN LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

05/05/155 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

06/02/156 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/02/156 February 2015 SAIL ADDRESS CREATED

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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