SW10 MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Appointment of Ms Rashida Saju as a director on 2024-03-21 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Appointment of Ms Shafraz Saju as a director on 2023-07-10 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Elect to keep the directors' residential address register information on the public register |
14/12/2214 December 2022 | Registered office address changed from 3 Shortlands London W6 8DA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-12-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | SECRETARY APPOINTED MS SHAFRAZ SAJU |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
29/06/1729 June 2017 | 31/03/16 UNAUDITED ABRIDGED |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 78 CHURCH PATH LONDON W4 5BJ |
20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/06/1517 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O C/O MOEZ SAJU PARK HOUSE 111 UXBRIDGE ROAD LONDON W5 5TL UNITED KINGDOM |
10/07/1310 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOEZ SAJU / 09/07/2013 |
10/07/1310 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / RASHIDA SAJU / 09/07/2013 |
08/04/138 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O MOEZ SAJU 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH |
27/06/1227 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
27/02/1227 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
25/11/1125 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/11/1125 November 2011 | COMPANY NAME CHANGED VICORA LIMITED CERTIFICATE ISSUED ON 25/11/11 |
17/11/1117 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/11/1117 November 2011 | CHANGE OF NAME 14/11/2011 |
07/07/117 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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