Advanced company searchLink opens in new window

SWN-Y-GAN LTD

Company number 11510927

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)
15 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
14 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
16 Aug 2023 AD01 Registered office address changed from Winifred Place Unit 4, 2D Lodge Lane London N12 8AF England to Danesbrook House Cadoc Place Cardiff CF5 2QN on 16 August 2023
31 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
22 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
31 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
31 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
29 Oct 2021 AD01 Registered office address changed from Winifred Place Unit 4 2C Lodge Lane London N12 8AF England to Winifred Place Unit 4, 2D Lodge Lane London N12 8AF on 29 October 2021
25 Oct 2021 AD01 Registered office address changed from Winifred Place 2D Lodge Lane London N12 8AF England to Winifred Place Unit 4 2C Lodge Lane London N12 8AF on 25 October 2021
02 Sep 2021 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to Winifred Place 2D Lodge Lane London N12 8AF on 2 September 2021
01 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
26 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
20 Nov 2019 AP01 Appointment of Mrs Karen Anntionette Wells as a director on 20 November 2019
16 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
18 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authoised/guarentee, debenture, legal charge 20/03/2019
04 Apr 2019 MR01 Registration of charge 115109270002, created on 4 April 2019
27 Mar 2019 MR01 Registration of charge 115109270001, created on 27 March 2019
05 Feb 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 May 2019
03 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 200
03 Nov 2018 AP01 Appointment of Ms Joanne Nolan as a director on 1 November 2018
03 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 200
15 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
10 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-10
  • GBP 200