THE SWIGG GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Abigail May King as a director on 2025-06-10

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/09/2321 September 2023 Appointment of Miss Abigail May King as a director on 2023-09-21

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Director's details changed for Miss Ruth Mair Clement Ruth Mair Clement on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Vasileios Salvarinas as a director on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MAIR CLEMENT

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF SUSAN MARIE POOLE AS A PSC

View Document

08/07/198 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 400

View Document

08/07/198 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 300

View Document

07/05/197 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SAFFRON MCGOWAN-WEDGE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEMMA JONES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN POOLE

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UNIT 1B, SWANSEA WATERFRONT MUSEUM, OYSTERMOUTH RO OYSTERMOUTH ROAD MARITIME QUARTER SWANSEA SA1 3RD UNITED KINGDOM

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED JEMMA JONES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN POOLE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS RUTH MAIR CLEMENT

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS SAFFRON MCGOWAN-WEDGE

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR STEVEN ROBERT POOLE

View Document

15/12/1715 December 2017 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