SWISH ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD England to 25 Northumberland Avenue Enfield London EN1 4HF on 2025-10-09 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
| 20/06/2420 June 2024 | Registered office address changed from 393 Lordship Lane London N17 6AE to 2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD on 2024-06-20 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 04/07/204 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/12/197 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR SEIJA HEINONEN |
| 06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/09/159 September 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/07/1418 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 02/07/142 July 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061884700004 |
| 05/03/145 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061884700003 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/05/1324 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/04/125 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/04/1120 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/10/1011 October 2010 | DIRECTOR APPOINTED MS SEIJA HEINONEN |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OMIROS MAVROVOUNIOTIS / 30/03/2010 |
| 30/03/1030 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 134 MARYLEBONE ROAD LONDON NW1 5PH |
| 01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
| 30/03/0930 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/04/0811 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/05/074 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 14/04/0714 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 14/04/0714 April 2007 | SECRETARY RESIGNED |
| 28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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