SWALLOW PROPERTIES (EN) LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Resolutions |
06/06/256 June 2025 | Registration of charge 107455790006, created on 2025-05-30 |
29/04/2529 April 2025 | Director's details changed for Mr Elton Ismaili on 2025-04-29 |
29/04/2529 April 2025 | Change of details for Mr Elton Ismaili as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-03-31 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
22/04/2422 April 2024 | Change of details for Mr Elton Ismaili as a person with significant control on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-03-31 |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Registered office address changed from 329 Foxhall Road Ipswich IP3 8NE England to 629 Foxhall Road Ipswich Suffolk IP3 8NE on 2021-11-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107455790002 |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107455790001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/04/1728 April 2017 | 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