SWAM & CO. LIMITED



Company Documents

DateDescription
14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/03/2327 March 2023 Director's details changed for Mrs Anne Esther Danielle Julienne Marcotty on 2023-02-21

View Document

27/03/2327 March 2023 Change of details for Mrs Anne Esther Danielle Julienne Marcotty as a person with significant control on 2023-02-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
01/02/221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037522780001

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
15/08/1915 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MAUD LE GUAY / 14/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ ENGLAND

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ESTHER DANIELLE JULIENNE MARCOTTY / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE ESTHER DANIELLE JULIENNE MARCOTTY / 14/08/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/05/162 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
BSG VALENTINE LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

12/05/1512 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1429 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1330 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

31/10/1031 October 2010 31/10/10 TOTAL EXEMPTION FULL

View Document



26/04/1026 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARCOTTY / 01/10/2009

View Document

18/12/0918 December 2009 PREVSHO FROM 30/04/2010 TO 31/10/2009

View Document

31/10/0931 October 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUD LE GUAY / 13/04/2009

View Document

05/05/095 May 2009 SECRETARY'S PARTICULARS MAUD LE GUAY

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/05/005 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company