SWM ASSOCIATES LTD

Company Documents

DateDescription
23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-04-05

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 61 61 TEWKESBURY AVENUE FOREST HILL LONDON SE23 3DG UNITED KINGDOM

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 61 TEWKSBURY AVENUE FOREST HILL LONDON SE23 3DG

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA WALLACE-MILLWOOD / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA WALLACE-MILWOOD / 29/07/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/10/1719 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

22/07/1022 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 05/04/08

View Document

04/06/074 June 2007 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