SWINDENS PATENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Simon Andrew Birke as a director on 2025-07-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-24 with updates

View Document

28/11/2428 November 2024 Satisfaction of charge 002265010003 in full

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-24 with updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Registration of charge 002265010003, created on 2023-07-03

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CLAUDE MARANGOS / 01/02/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 CESSATION OF DIANA CLAIRE MARANGOS AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CLAUDE MARANGOS

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA CLAIRE MARANGOS

View Document

02/05/192 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2019

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA MARANGOS

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / NICK MARANGOS / 27/07/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BUDGEN

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLAUDE MARANGOS / 25/11/2016

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/06/1520 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1330 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 207 REGENT STREET (3RD FLOOR) 207 REGENT STREET (3RD FLOOR) W1B 3HH LONDON W1B 3HH ENGLAND

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O PRO CONTACT 5TH FLOOR 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM

View Document

15/08/1315 August 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 24 April 2012 with full list of shareholders

View Document

15/08/1315 August 2013 COMPANY RESTORED ON 15/08/2013

View Document

15/08/1315 August 2013 31/12/10 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM, 318 LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TD, ENGLAND

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE MARANGOS / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUDGEN / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY MARANGOS / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLAUDE MARANGOS / 09/05/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NICK MARANGOS / 09/05/2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM, 404 ALBANY HOUSE 324 REGENT STREET, LONDON, W1B 3HH

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 Annual return made up to 24 April 2009 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY APPOINTED NICK MARANGOS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY DIANA MARANGOS

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

09/10/099 October 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLAUDE MARANGOS / 01/02/2008

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM, SUITE 404 ALBANY HOUSE 324 REGENT STREET, LONDON, W1B 3HH

View Document

09/10/099 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/099 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/04/04; NO CHANGE OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 LOCATION OF OVERSEAS BRANCH REGISTER

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS; AMEND

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 115 NORTHGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1HQ

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 24/04/97; CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/921 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/921 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 AUDITOR'S RESIGNATION

View Document

27/02/9227 February 1992 AUDITOR'S RESIGNATION

View Document

16/07/9116 July 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 19 BOLTON STREET, LONDON W1Y 7PA

View Document

09/03/899 March 1989 RETURN MADE UP TO 15/03/89; NO CHANGE OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/886 April 1988 RETURN MADE UP TO 18/03/88; NO CHANGE OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

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