Advanced company searchLink opens in new window

SWAN VIEW LIMITED

Company number 11631437

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)
02 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
26 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 October 2021
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Oct 2021 AD01 Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ England to Hillview House 2nd Floor, Hillview House 1 Hallswelle Parade London NW11 0DL on 29 October 2021
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 October 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 May 2019 MR01 Registration of charge 116314370001, created on 8 May 2019
08 May 2019 AD01 Registered office address changed from 10 Lloyd’S Avenue Lloyd's Avenue London EC3N 3AJ England to 10 Lloyd's Avenue London EC3N 3AJ on 8 May 2019
08 May 2019 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 10 Lloyd’S Avenue Lloyd's Avenue London EC3N 3AJ on 8 May 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 PSC01 Notification of Ashley Prager as a person with significant control on 10 January 2019
11 Jan 2019 AP01 Appointment of Mr Ashley Prager as a director on 10 January 2019
11 Jan 2019 TM01 Termination of appointment of Darren Symes as a director on 10 January 2019
11 Jan 2019 PSC07 Cessation of Darren Symes as a person with significant control on 10 January 2019
19 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted