SWAPI LTD

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-04-24

View Document

29/05/2429 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch Leicester LE65 1BR on 2024-05-07

View Document

07/05/247 May 2024 Resolutions

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-07-30 with updates

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2022-09-08

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Termination of appointment of Christopher Simon Mays as a director on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Peter Howroyd on 2022-12-21

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

30/09/2130 September 2021 Director's details changed for Mr Christopher Simon Mays on 2021-09-30

View Document

24/09/2124 September 2021 Registered office address changed from 2 Fyfield Pewsey SN9 5JS England to Kemp House 152-160 City Road London EC1V 2NX on 2021-09-24

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

31/07/2031 July 2020 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