SWEGAM CONSULTING LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

10/12/2310 December 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

02/03/222 March 2022 Director's details changed for Miss Ramatoulie Njie on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Miss Ramatoulie Njie as a person with significant control on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ONONYE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RAMATOULIE NJIE / 20/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MISS RAMATOULIE NJIE / 20/07/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR FRANCIS ONONYE

View Document

24/02/1624 February 2016 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