SWF MANAGEMENT CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Director's details changed for Mr Mohammed Naiem Khan on 2024-01-01

View Document

30/07/2430 July 2024 Secretary's details changed for Mohammed Naiem Khan on 2024-01-01

View Document

30/07/2430 July 2024 Change of details for Mr Mohammed Naiem Khan as a person with significant control on 2024-01-01

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-09-13 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 115 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RN to 424 London Road Westcliff-on-Sea SS0 9LA on 2022-01-17

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/06/1830 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

16/01/1216 January 2012 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED NAIEM KHAN / 01/10/2009

View Document

10/10/1010 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERPARIM MARKU / 01/10/2009

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAIEM KHAN / 01/10/2009

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED KHAN

View Document

07/01/097 January 2009 DIRECTOR APPOINTED PERPARIM MARKU

View Document

23/12/0823 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0813 December 2008 COMPANY NAME CHANGED BLU-BRY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 16/12/08

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 102 HIGH STREET BILLERICAY ESSEX CM12 9BY

View Document

01/10/081 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

13/09/0513 September 2005 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