SWORD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Cessation of Imtiaz Bemat as a person with significant control on 2020-02-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-01-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 FIRST GAZETTE

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISLAM

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR MOHAMMOD SEFUL AHMED

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR IMTIAZ BEMAT

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ BEMAT / 06/10/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 74 VICTORIA ROAD HORLEY RH6 7PZ

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NOZMUL ISLAM / 08/07/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 73 PORTWAY LONDON E15 3QJ ENGLAND

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MOHAMMED NOZMUL ISLAM

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BARI

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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