FSWA ENTERPRISES LIMITED

Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom
StatusACTIVE
Company No.06440021
CategoryPrivate Limited Company
Incorporated28 Nov 2007
Age16 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

FSWA ENTERPRISES LIMITED is an active private limited company with number 06440021. It was incorporated 16 years, 5 months, 17 days ago, on 28 November 2007. The company address is Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-30

Officer name: Mr Andrew Alazawi

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alazawi

Appointment date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Farook Al-Azzawi

Change date: 2021-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Dr Saffana Shawket

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

New address: Fifth Floor Watson House 54-60 Baker Street London W1U 7BU

Change date: 2021-10-04

Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Saffana Shawket

Change date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2020

Action Date: 27 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-27

Charge number: 064400210003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064400210002

Charge creation date: 2020-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-23

Charge number: 064400210001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Capital : 173,992.00002 GBP

Date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 08 Jan 2014

Category: Capital

Type: SH01

Capital : 173,900 GBP

Date: 2014-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 08 Nov 2013

Category: Capital

Type: SH01

Capital : 76,640 GBP

Date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2012

Action Date: 25 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-25

Capital : 20,520 GBP

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Old address: Roxburghe House 273-287 Regent Street London W1B 2HA

Change date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Saffana Abdul Jabbar Shawket

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Farook Abdul Latif Al-Azzawi

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Saffana Abdul Jabbar Shawket

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/08 to 05/04/08

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/11/07--------- £ si 99@1=99 £ ic 2/101

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 04/12/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKSOT LTD.

26 KINLOCH DRIVE,DUDLEY,DY1 3DB

Number:09880423
Status:ACTIVE
Category:Private Limited Company

CAFFELL MANAGEMENT SERVICES LIMITED

STONENDS,NEAR STROUD,GL6 0PP

Number:01463925
Status:ACTIVE
Category:Private Limited Company

CORROSIONEERING GROUP LIMITED

FORSTER STREET,,LS10 1PW

Number:01265359
Status:ACTIVE
Category:Private Limited Company

MAYCO PROPERTIES LIMITED

THIRD FLOOR MONTPELIER HOUSE,BRIGHTON,BN1 3BE

Number:01111428
Status:ACTIVE
Category:Private Limited Company

MORESPACE HIRE SERVICES LIMITED

UNIT B ROBIN HOODS WELL,DONCASTER,DN6 8LS

Number:06652397
Status:ACTIVE
Category:Private Limited Company

RGV WORKSHOP LTD.

OAKDENE PEMBLEY GREEN,CRAWLEY,RH10 3LF

Number:08272743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source