- Company Overview for SWANRILL LTD (10216714)
- Filing history for SWANRILL LTD (10216714)
- People for SWANRILL LTD (10216714)
- More for SWANRILL LTD (10216714)
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) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from 18 18 Ensign Street London E1 8PA United Kingdom to 18 Ensign Street London E1 8PA on 19 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Unit 13, 2 Artichoke Hill, London Unit 13, 2 Artichoke Hill London E1W 2DE England to 18 18 Ensign Street London E1 8PA on 13 April 2021 | |
22 Jul 2020 | PSC01 | Notification of Jian Fu as a person with significant control on 18 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
16 Jul 2020 | PSC07 | Cessation of Yili Fu as a person with significant control on 15 June 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Mar 2018 | PSC01 | Notification of Yili Fu as a person with significant control on 6 June 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
08 Sep 2016 | AP01 | Appointment of Mr Jian Fu as a director on 15 August 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from 15-16 Castle Street Swansea SA1 1JF Wales to Unit 13, 2 Artichoke Hill, London Unit 13, 2 Artichoke Hill London E1W 2DE on 8 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Yanrui Yi as a director on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 33 College Street Ammanford Dyfed SA18 3AB United Kingdom to 15-16 Castle Street Swansea SA1 1JF on 16 August 2016 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|