THE COMPTON SWAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Change of details for Ms Josephine Pangandian as a person with significant control on 2023-07-26

View Document

01/09/231 September 2023 Director's details changed for Mr Kenneth Shaw on 2023-07-26

View Document

01/09/231 September 2023 Certificate of change of name

View Document

01/09/231 September 2023 Director's details changed for Miss Josephine Pangandian on 2023-07-26

View Document

01/09/231 September 2023 Change of details for Mr Kenneth Shaw as a person with significant control on 2023-07-26

View Document

30/08/2330 August 2023 Registered office address changed from George & Dragon Reading Rd Upton Oxfordshire OX11 9JJ to The Swan High Street Compton Newbury RG20 6NJ on 2023-08-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Second filing of Confirmation Statement dated 2021-07-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MS JOSEPHINE PANGANDIAN / 25/04/2016

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH SHAW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 COMPANY RESTORED ON 13/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 8 July 2012 with full list of shareholders

View Document

19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

24/05/1224 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O MINT BOOKKEEPING 24 MILL STREET WANTAGE OXFORDSHIRE OX12 9AQ ENGLAND

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM C/O C/O MINT BOOKKEEPING 24 MILL STREET WANTAGE OXFORDSHIRE OX12 9AQ UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM C/O MINT BOOKKEEPING 46 KENNET CLOSE GROVE WANTAGE OXFORDSHIRE OX12 0NJ ENGLAND

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR KENNETH SHAW

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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