- Company Overview for SWANK INTERIORS LTD (07073289)
- Filing history for SWANK INTERIORS LTD (07073289)
- People for SWANK INTERIORS LTD (07073289)
- More for SWANK INTERIORS LTD (07073289)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
22 Aug 2023 | CH01 | Director's details changed | |
21 Aug 2023 | CH01 | Director's details changed for Lanassir Lawes on 21 August 2023 | |
21 Aug 2023 | PSC04 | Change of details for Miss Lanassir Lawes as a person with significant control on 21 August 2023 | |
21 Aug 2023 | CH03 | Secretary's details changed for Lanassir Lawes on 21 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from The Enterprise Centre Norwich Research Park Norwich Norfolk NR4 7TJ England to Wood Farm Barn Woodrising Norwich NR9 4PJ on 21 August 2023 | |
16 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
02 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
18 Aug 2020 | AD01 | Registered office address changed from The Enterprise Centre the Enterprise Centre Norwich Research Park Norwich NR4 7TJ England to The Enterprise Centre Norwich Research Park Norwich Norfolk NR4 7TJ on 18 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to The Enterprise Centre the Enterprise Centre Norwich Research Park Norwich NR4 7TJ on 18 August 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
31 Aug 2017 | AD01 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 31 August 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off |