SWIG GROUP LTD

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 124-128 City Road London EC1V 2NX to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-06-18

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Statement of affairs

View Document

18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Registered office address changed from PO Box 4385 11691693: Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2023-01-27

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Thomas George Andrew Mcmahon on 2023-01-01

View Document

10/01/2310 January 2023 Change of details for Mr Thomas George Andrew Mcmahon as a person with significant control on 2023-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 1

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE ANDREW MCMAHON

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR THOMAS GEORGE ANDREW MCMAHON

View Document

10/01/2010 January 2020 CESSATION OF LEONNA VIKHI NIXON AS A PSC

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEONNA NIXON

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 DIRECTOR APPOINTED MRS CARA HELEN LAWRIE

View Document

22/11/1822 November 2018 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