SWARM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / JEMIMA ASHTON-HARRIS / 30/03/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 21/11/19 STATEMENT OF CAPITAL GBP 1

View Document

23/01/2023 January 2020 PURCHASE CONTRACT/SECTION 706 21/11/2019

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / JEMIMA ASHTON-HARRIS / 21/11/2019

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / JEMIMA ASHTON-HARRIS / 21/11/2019

View Document

21/01/2021 January 2020 CESSATION OF JO-ANNE MANNING AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF TIMOTHY SIMON MANNING AS A PSC

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / RAYMOND EDWARD HARRIS / 21/11/2019

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MANNING

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1522 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/04/138 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

26/07/1126 July 2011 01/06/09 STATEMENT OF CAPITAL GBP 3

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND EDWARD HARRIS / 24/03/2011

View Document

25/07/1125 July 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWARD HARRIS / 24/03/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/11/1030 November 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM VENTHAMS THE OLD TANNERY OAKDENE ROAD REDHILL SURREY RH1 6BT

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR TIMOTHY SIMON MANNING

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 34 LINKFIELD STREET REDHILL RH1 6BW

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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