SWANMARR LIMITED
Company Documents
Date | Description |
---|---|
20/10/2520 October 2025 New | Confirmation statement made on 2025-10-19 with no updates |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-10-31 |
03/04/253 April 2025 | Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to 44 Charles Street Warwick Warwickshire CV34 5LQ on 2025-04-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
02/10/242 October 2024 | Register(s) moved to registered office address Level 5a Maple House 149 Tottenham Court Road London W1T 7NF |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
13/06/2413 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
27/09/2327 September 2023 | Change of details for Felicita Merroney Swan-Mckee as a person with significant control on 2023-01-09 |
27/09/2327 September 2023 | Change of details for Victoria Louise Marr as a person with significant control on 2023-01-09 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
25/01/2325 January 2023 | Second filing of Confirmation Statement dated 2016-10-19 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Director's details changed for Felicita Merroney Swan on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 37 Warren Street London W1T 6AD on 2023-01-09 |
09/01/239 January 2023 | Change of details for Ms Victoria Marr as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Confirmation statement made on 2022-10-19 with no updates |
09/01/239 January 2023 | Change of details for Ms Felicita Swan as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Director's details changed for Victoria Louise Marr on 2023-01-09 |
08/11/228 November 2022 | Termination of appointment of Optimum Business Solutions (Nw) Limited as a secretary on 2021-07-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
17/03/2117 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FELICITA MERRONEY SWANN / 30/10/2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
23/05/1923 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
07/02/177 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
25/10/1625 October 2016 | Confirmation statement made on 2016-10-19 with updates |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/07/166 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC |
04/11/154 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/02/1521 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | SAIL ADDRESS CREATED |
30/10/1330 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
29/10/1329 October 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
19/10/1219 October 2012 | 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