SWAME LIMITED
Status | ACTIVE |
Company No. | 10949004 |
Category | Private Limited Company |
Incorporated | 06 Sep 2017 |
Age | 6 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SWAME LIMITED is an active private limited company with number 10949004. It was incorporated 6 years, 8 months, 28 days ago, on 06 September 2017. The company address is 61 Roundwood Road, Amersham, HP6 6LZ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2024
Action Date: 02 Mar 2024
Category: Address
Type: AD01
New address: 61 Roundwood Road Amersham HP6 6LZ
Change date: 2024-03-02
Old address: PO Box 6419 Firbank Way Leighton Buzzard Bedfordshire LU7 6ER England
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mr Anthony James Covacic
Documents
Change to a person with significant control
Date: 17 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mr Anthony James Covacic
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony James Covacic
Change date: 2022-08-24
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Notification of a person with significant control
Date: 17 May 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hannah Watson
Notification date: 2021-04-06
Documents
Appoint person director company with name date
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Naomi Ryan Watson
Appointment date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-20
New address: PO Box 6419 Firbank Way Leighton Buzzard Bedfordshire LU7 6ER
Old address: 166 College Road Harrow HA1 1RA England
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Change person director company with change date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-06
Officer name: Mr Anthony James Covacic
Documents
Change to a person with significant control
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-06
Psc name: Mr Anthony James Covacic
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Old address: Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW United Kingdom
Change date: 2018-12-06
New address: 166 College Road Harrow HA1 1RA
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Some Companies
BIG BEAR CONFECTIONERY LIMITED
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 04849228 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CUTHBERT STREET,LONDON,W2 1XT
Number: | 07584124 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE MILE HILL,EXETER,EX4 2HH
Number: | 05665359 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSA ACCOUNTING & TAXATION SERVICES LIMITED
19 BURWOOD AVENUE,SURREY,CR8 5NT
Number: | 05399565 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WYNNSTAY ROAD,CONWY,LL29 8NB
Number: | 05221701 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 HORIZON PLACE,BOREHAMWOOD,WD6 5FQ
Number: | 11517792 |
Status: | ACTIVE |
Category: | Private Limited Company |