Advanced company searchLink opens in new window

SWOGO LIMITED

Company number 08213809

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)
23 Mar 2020 TM01 Termination of appointment of Lucy Elizabeth Foster as a director on 21 March 2020
23 Mar 2020 TM01 Termination of appointment of Andre Simao Rego as a director on 21 March 2020
23 Mar 2020 TM01 Termination of appointment of Dimitar Georgiev Kazakov as a director on 22 March 2020
03 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2020
  • GBP 512.86
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 512.86
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
24 Jul 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Apr 2019 AD01 Registered office address changed from 73 Lonsdale Drive Enfield EN2 7LR to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 8 April 2019
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 510.82
30 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
18 Sep 2018 RP04AR01 Second filing of the annual return made up to 30 September 2015
18 Sep 2018 RP04AR01 Second filing of the annual return made up to 30 September 2014
18 Sep 2018 RP04AR01 Second filing of the annual return made up to 13 September 2013
18 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 30/09/2016
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2018 AA Unaudited abridged accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
11 Jun 2017 AA Micro company accounts made up to 30 September 2016
28 Mar 2017 CH01 Director's details changed for Dimitar Georgiev Kazakov on 20 March 2017
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 18/09/2018
09 Jun 2016 AA Micro company accounts made up to 30 September 2015
12 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 296,842.986194
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2018
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 295,058.986194