SWALLOWTAIL TRADING LIMITED
Status | ACTIVE |
Company No. | 08868172 |
Category | Private Limited Company |
Incorporated | 30 Jan 2014 |
Age | 10 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SWALLOWTAIL TRADING LIMITED is an active private limited company with number 08868172. It was incorporated 10 years, 4 months, 5 days ago, on 30 January 2014. The company address is 6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 18 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niall O'reilly
Appointment date: 2022-10-05
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thames Street Services Limited
Termination date: 2022-10-05
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Anthony Swanston
Termination date: 2022-10-05
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Louise Strothers
Termination date: 2022-10-05
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-31
Officer name: External Officer Limited
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: External Officer Limited
Termination date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Danielle Louise Strothers
Change date: 2021-02-26
Documents
Change corporate secretary company with change date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-04-08
Officer name: External Officer Limited
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type small
Date: 02 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-31
Psc name: Brimstone Life Holdings Limited
Documents
Appoint corporate director company with name date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-01-31
Officer name: Thames Street Services Limited
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uk Officer Ltd
Termination date: 2020-01-31
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Samuel Krempels
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Matthew Anthony Swanston
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danielle Louise Strothers
Appointment date: 2020-01-31
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Thomas William Moore
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD
Old address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
Change date: 2020-02-07
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-18
Psc name: Brimstone Life Holdings Limited
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR
Change date: 2019-06-18
Documents
Accounts with accounts type small
Date: 11 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint corporate director company with name date
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Uk Officer Ltd
Appointment date: 2019-03-15
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Barnaby David Rhys Jones
Documents
Appoint person director company with name date
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Samuel Krempels
Appointment date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type small
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Oliver Gordon Hughes
Documents
Appoint person director company with name date
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barnaby David Rhys Jones
Appointment date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Gordon Hughes
Change date: 2015-05-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Gordon Hughes
Change date: 2014-06-23
Documents
Resolution
Date: 07 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA
Number: | 07114195 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLUEBERRY WINDOWS & CONSERVATORIES LTD
11 HILLVIEW ROAD,BROMSGROVE,B60 1JZ
Number: | 06590134 |
Status: | ACTIVE |
Category: | Private Limited Company |
JT FINISHING SOLUTIONS LIMITED
UNIT 3A,BARTON ROAD BURY ST EDMUNDS,IP32 7BE
Number: | 06019975 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WHISTLEWOOD CLOSE,HARTLEPOOL,TS25 5FA
Number: | 11961721 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCORTA ROSSA DEVELOPMENTS LIMITED
THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ
Number: | 08334633 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HEY STREET,WIGAN,WN3 4UG
Number: | 10263336 |
Status: | ACTIVE |
Category: | Private Limited Company |