Advanced company searchLink opens in new window

SWF EDUCATION CONSULTANCY LIMITED

Company number 09665346

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2022 DS01 Application to strike the company off the register
28 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mr Stephen Foster on 2 July 2020
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 March 2018
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
28 Oct 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2
10 Jun 2016 AP03 Appointment of Mrs Elizabeth Louise Foster as a secretary on 1 June 2016
24 Aug 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
15 Jul 2015 TM01 Termination of appointment of Barry Charles Warmisham as a director on 1 July 2015
15 Jul 2015 AP01 Appointment of Stephen Foster as a director on 1 July 2015
01 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 1