SWANTEK INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2021-12-31 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Address. Old address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom. Change date: 2021-08-19. New address: 134 Buckingham Palace Road London SW1W 9SA. 2021-08-19 View Report
Accounts. Accounts type total exemption full. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-01-15 View Report
Accounts. Accounts type total exemption full. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Persons with significant control. Psc name: Russell Jamie Fraser. Notification date: 2016-04-06. 2018-01-03 View Report
Persons with significant control. Psc name: James Edward Jayson. Notification date: 2016-04-06. 2018-01-03 View Report
Persons with significant control. Withdrawal date: 2018-01-03. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Address. Old address: 120 Buckingham Palace Road London SW1W 9SA United Kingdom. New address: 140 Buckingham Palace Road London SW1W 9SA. Change date: 2017-01-10. 2017-01-10 View Report
Address. Old address: Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS. New address: 120 Buckingham Palace Road London SW1W 9SA. Change date: 2017-01-09. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Officers. Change date: 2014-07-11. Officer name: Mr Russell Jamie Fraser. 2015-01-12 View Report
Officers. Officer name: Mr James Edward Jayson. Change date: 2014-12-29. 2015-01-12 View Report
Officers. Change date: 2014-12-29. Officer name: Mr James Edward Jayson. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Mortgage. Charge number: 028858090053. 2013-05-23 View Report
Address. Old address: 643 Watford Way Mill Hill London NW7 3JR United Kingdom. Change date: 2013-02-13. 2013-02-13 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Accounts. Accounts type small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Accounts. Accounts type small. 2011-11-25 View Report
Annual return. With made up date full list shareholders. 2011-01-06 View Report
Accounts. Accounts type small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-01-08 View Report
Officers. Change date: 2009-12-29. Officer name: Russell Jamie Fraser. 2010-01-08 View Report
Officers. Officer name: James Jayson. Change date: 2009-12-29. 2010-01-08 View Report
Accounts. Accounts type small. 2009-07-25 View Report
Annual return. Legacy. 2009-02-27 View Report
Address. Description: Location of debenture register. 2009-02-26 View Report
Address. Description: Registered office changed on 26/02/2009 from 643 watford way apex corner mill hill london NW7 3JR. 2009-02-26 View Report
Address. Description: Location of register of members. 2009-02-26 View Report
Annual return. Legacy. 2009-01-12 View Report
Address. Description: Registered office changed on 09/10/2008 from ground floor 100 rochester row london SW1P 1JP. 2008-10-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 52. 2008-09-09 View Report