ABK SWAN STREET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-16 with updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
08/08/248 August 2024 | Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ United Kingdom to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2024-08-08 |
08/08/248 August 2024 | Termination of appointment of Mahesh Patel as a director on 2024-08-08 |
08/08/248 August 2024 | Notification of Makkma Investments Limited as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Director's details changed for Mr Adam Mahmud Kamani on 2024-08-08 |
08/08/248 August 2024 | Appointment of Mr Mahmud Abdulla Kamani as a director on 2024-08-08 |
10/07/2410 July 2024 | Notification of Rak Property Newco Limited as a person with significant control on 2024-07-03 |
10/07/2410 July 2024 | Cessation of Capital and Centric Limited as a person with significant control on 2024-07-03 |
08/07/248 July 2024 | Certificate of change of name |
04/07/244 July 2024 | Termination of appointment of Adam Stuart Higgins as a director on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Timothy Graham Heatley as a director on 2024-07-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd |
31/08/2331 August 2023 | Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd |
30/08/2330 August 2023 | Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2023-08-30 |
25/01/2325 January 2023 | Director's details changed for Mr Timothy Heatley on 2023-01-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/1917 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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