SWTG LIMITED
Status | ACTIVE |
Company No. | 08415100 |
Category | Private Limited Company |
Incorporated | 22 Feb 2013 |
Age | 11 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SWTG LIMITED is an active private limited company with number 08415100. It was incorporated 11 years, 3 months, 8 days ago, on 22 February 2013. The company address is Flat 5, Hilliard House Flat 5, Hilliard House, London, E1W 3NN, Greater London, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: Flat 5, Hilliard House Prusom Street London Greater London E1W 3NN
Change date: 2022-08-17
Old address: Flat Ground Floor 4a Rondu Road London NW2 3HA England
Documents
Gazette filings brought up to date
Date: 08 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Old address: Studio 149, the Light Box 111 Power Road London W4 5PY England
New address: Flat Ground Floor 4a Rondu Road London NW2 3HA
Change date: 2020-07-15
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change person secretary company with change date
Date: 06 Sep 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Thomas Granzini
Change date: 2019-08-24
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
New address: Studio 149, the Light Box 111 Power Road London W4 5PY
Old address: 9 Devonshire Mews London W4 2HA
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-24
Officer name: Mr Thomas Granzini
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type micro entity
Date: 10 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts amended with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
New address: 9 Devonshire Mews London W4 2HA
Change date: 2014-08-29
Old address: 4 Rondu Road London NW2 3HA
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Old address: 4a Rondu Road London NW23HA England
Change date: 2013-04-09
Documents
Some Companies
98 BRIAR MEADS, OADBY,LEICESTERSHIRE,LE2 5WD
Number: | 05683839 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLADES FESTIVAL WAY,STOKE ON TRENT,ST1 5SQ
Number: | 11771935 |
Status: | ACTIVE |
Category: | Private Limited Company |
226 WALMER ROAD,LONDON,W11 4ET
Number: | 05846538 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ANGLO-DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB
Number: | 05703962 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINES ESTATES PROPERTIES LIMITED
14 COATHAM DRIVE,HARTLEPOOL,TS26 0AQ
Number: | 09512606 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MODERN LAUNDRY COMPANY LTD
20 STAFFA PLACE,DUNDEE,DD2 3HL
Number: | SC382282 |
Status: | ACTIVE |
Category: | Private Limited Company |