SWALLOWTAIL TRADING LIMITED

6th Floor, St Magnus House, 6th Floor, St Magnus House,, London, EC3R 6HD, England
StatusACTIVE
Company No.08868172
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEM LTD

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

LJ ELECTRICAL MAINTENANCE LTD

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

SHIMLAR LTD.

5 HEY STREET,WIGAN,WN3 4UG

Number:10263336
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