Advanced company searchLink opens in new window

SWARMA LIMITED

Company number 05729350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 TM01 Termination of appointment of Sebastian De Lemos as a director on 5 July 2017
06 Jul 2017 AP01 Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017
07 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
25 Apr 2016 AD01 Registered office address changed from 252-254 Blyth Road Hayes Middlesex UB3 1HA England to 5th Floor,the Shipping Building,Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 25 April 2016
21 Apr 2016 AD01 Registered office address changed from Suite 1, First Floor, 41 Chalton Street London NW1 1JD England to 252-254 Blyth Road Hayes Middlesex UB3 1HA on 21 April 2016
21 Apr 2016 TM01 Termination of appointment of Richard James Cooper as a director on 1 April 2016
21 Apr 2016 AP01 Appointment of Mr James Shutler as a director on 1 April 2016
21 Apr 2016 AP01 Appointment of Mr Sebastian De Lemos as a director on 1 April 2016
21 Apr 2016 AP01 Appointment of Mr Adam James Smith as a director on 1 April 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
14 Feb 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1, First Floor, 41 Chalton Street London NW1 1JD on 14 February 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 CH01 Director's details changed for Richard James Cooper on 12 August 2015
19 Aug 2015 TM01 Termination of appointment of Remi Delon as a director on 12 August 2015
19 Aug 2015 TM02 Termination of appointment of Remi Delon as a secretary on 12 August 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Remi Delon on 5 March 2013
05 Mar 2013 CH01 Director's details changed for Remi Delon on 5 March 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012