SWIIS INTERNATIONAL LIMITED

Company Documents

DateDescription
27/06/2427 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

18/04/2318 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/06/2030 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

14/07/1714 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044998190001

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044998190002

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044998190001

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MRS KAMLA DADRAL

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR GURDEV SINGH DADRAL

View Document

06/10/156 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GURDEV DADRAL

View Document

15/02/1215 February 2012 SECRETARY APPOINTED OLIVER WEBBER

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR TIMOTHY NOTCHELL

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAMLA DADRAL

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY ATHOLL CRAIGMYLE

View Document

09/01/129 January 2012 SECTION 519

View Document

04/11/114 November 2011 SECRETARY APPOINTED ATHOLL ROY DUNN CRAIGMYLE

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ATHOLL ROY DUNN CRAIGMYLE / 01/11/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY BALVIR DADRAL

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEV SINGH DADRAL / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMLA DADRAL / 01/10/2009

View Document

26/10/0926 October 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/10/0926 October 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/10/0926 October 2009 REREG PLC TO PRI; RES02 PASS DATE:24/10/2009

View Document

26/10/0926 October 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/0920 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GRAHAM MCCULLEY LOGGED FORM

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 19 PORTLAND PLACE LONDON W1B 1PX

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY APPOINTED BALVIR DADRAL

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1 RIDING HOUSE STREET LONDON W1 3AS

View Document

13/08/0213 August 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/08/0213 August 2002 NC INC ALREADY ADJUSTED 02/08/02

View Document

13/08/0213 August 2002 APPLICATION COMMENCE BUSINESS

View Document

13/08/0213 August 2002 £ NC 50000/100000 02/08/02

View Document

31/07/0231 July 2002 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