SWORDMASTER LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-06-21 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RYAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/07/1616 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RYAN / 30/06/2014 |
17/07/1417 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/07/1313 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RYAN / 01/12/2009 |
21/07/1021 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DISS40 (DISS40(SOAD)) |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/1029 June 2010 | FIRST GAZETTE |
14/07/0914 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / KANJI NIZAR / 01/01/2008 |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/08/069 August 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
01/07/051 July 2005 | SECRETARY RESIGNED |
01/07/051 July 2005 | DIRECTOR RESIGNED |
21/06/0521 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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