Download leads from Nexok and grow your business. Find out more

Swan It Recruitment Ltd

Documents

Total Documents164
Total Pages885

Filing History

10 February 2024Registered office address changed from 48 Warwick Street London W1B 5NL England to 18 Fouberts Place London W1F 7PH on 10 February 2024
23 December 2023Accounts for a small company made up to 31 March 2023
30 October 2023Confirmation statement made on 10 October 2023 with no updates
30 December 2022Accounts for a small company made up to 31 March 2022
10 October 2022Confirmation statement made on 10 October 2022 with no updates
30 June 2022Accounts for a small company made up to 31 March 2021
20 June 2022Registered office address changed from 168-173 High Holborn London WC1V 7AA England to 48 Warwick Street London W1B 5NL on 20 June 2022
1 June 2022Compulsory strike-off action has been discontinued
31 May 2022First Gazette notice for compulsory strike-off
14 October 2021Confirmation statement made on 10 October 2021 with no updates
9 July 2021Compulsory strike-off action has been discontinued
8 July 2021Accounts for a small company made up to 31 March 2020
15 June 2021First Gazette notice for compulsory strike-off
26 October 2020Confirmation statement made on 10 October 2020 with no updates
4 February 2020Accounts for a small company made up to 31 March 2019
12 December 2019Registration of charge 040879900005, created on 29 November 2019
21 October 2019Confirmation statement made on 10 October 2019 with no updates
21 October 2019Registered office address changed from C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA to 168-173 High Holborn London WC1V 7AA on 21 October 2019
16 April 2019Satisfaction of charge 040879900004 in full
3 January 2019Accounts for a small company made up to 31 March 2018
23 October 2018Confirmation statement made on 10 October 2018 with no updates
7 November 2017Full accounts made up to 31 March 2017
7 November 2017Full accounts made up to 31 March 2017
10 October 2017Confirmation statement made on 10 October 2017 with no updates
10 October 2017Confirmation statement made on 10 October 2017 with no updates
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 3 July 2017
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016
3 January 2017Full accounts made up to 31 March 2016
3 January 2017Full accounts made up to 31 March 2016
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016
31 October 2016Confirmation statement made on 10 October 2016 with updates
31 October 2016Confirmation statement made on 10 October 2016 with updates
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016
31 December 2015Full accounts made up to 31 March 2015
31 December 2015Full accounts made up to 31 March 2015
29 October 2015Director's details changed for Mr Sean Michael Gallagher on 26 May 2015
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,111
29 October 2015Secretary's details changed for Kenneth Holligan on 26 May 2015
29 October 2015Director's details changed for Mr Sean Michael Gallagher on 26 May 2015
29 October 2015Secretary's details changed for Kenneth Holligan on 26 May 2015
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,111
27 October 2015Satisfaction of charge 2 in full
27 October 2015Satisfaction of charge 2 in full
27 October 2015Satisfaction of charge 3 in full
27 October 2015Satisfaction of charge 3 in full
19 May 2015Registered office address changed from C/O Ithr Group Plc 17 Hanover Square London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015
19 May 2015Registered office address changed from C/O Ithr Group Plc 17 Hanover Square London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,111
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,111
3 October 2014Full accounts made up to 31 March 2014
3 October 2014Full accounts made up to 31 March 2014
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,111
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,111
30 September 2013Full accounts made up to 31 March 2013
30 September 2013Full accounts made up to 31 March 2013
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
5 June 2013Registration of charge 040879900004
5 June 2013Registration of charge 040879900004
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
3 October 2012Full accounts made up to 31 March 2012
3 October 2012Full accounts made up to 31 March 2012
21 June 2012Termination of appointment of Mark Bettridge as a director
21 June 2012Termination of appointment of Mark Bettridge as a director
16 December 2011Accounts for a small company made up to 31 March 2011
16 December 2011Accounts for a small company made up to 31 March 2011
29 November 2011Director's details changed for Mark Joseph Bettridge on 29 November 2011
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders
29 November 2011Director's details changed for Mark Joseph Bettridge on 29 November 2011
29 November 2011Annual return made up to 11 October 2011 with a full list of shareholders
19 April 2011Appointment of Kenneth Holligan as a secretary
19 April 2011Termination of appointment of Alexandra Bettridge as a secretary
19 April 2011Registered office address changed from 1St Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH on 19 April 2011
19 April 2011Registered office address changed from 1St Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH on 19 April 2011
19 April 2011Appointment of Sean Michael Gallagher as a director
19 April 2011Appointment of Kenneth Holligan as a secretary
19 April 2011Termination of appointment of Alexandra Bettridge as a secretary
19 April 2011Appointment of Sean Michael Gallagher as a director
15 April 2011Particulars of a mortgage or charge / charge no: 3
15 April 2011Particulars of a mortgage or charge / charge no: 3
13 April 2011Particulars of a mortgage or charge / charge no: 2
13 April 2011Particulars of a mortgage or charge / charge no: 2
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 November 2010Total exemption small company accounts made up to 31 March 2010
23 November 2010Total exemption small company accounts made up to 31 March 2010
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
8 December 2009Total exemption small company accounts made up to 31 March 2009
8 December 2009Total exemption small company accounts made up to 31 March 2009
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
23 January 2009Total exemption small company accounts made up to 31 March 2008
23 January 2009Total exemption small company accounts made up to 31 March 2008
29 October 2008Return made up to 11/10/08; full list of members
29 October 2008Return made up to 11/10/08; full list of members
18 January 2008Total exemption small company accounts made up to 31 March 2007
18 January 2008Total exemption small company accounts made up to 31 March 2007
3 December 2007Return made up to 11/10/07; full list of members
3 December 2007Return made up to 11/10/07; full list of members
28 October 2007£ nc 2000/3000 11/10/07
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2007£ nc 2000/3000 11/10/07
28 October 2007Ad 11/10/07--------- £ si 111@1=111 £ ic 1000/1111
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2007Ad 11/10/07--------- £ si 111@1=111 £ ic 1000/1111
13 December 2006Total exemption small company accounts made up to 31 March 2006
13 December 2006Total exemption small company accounts made up to 31 March 2006
13 November 2006Secretary's particulars changed
13 November 2006Director's particulars changed
13 November 2006Director's particulars changed
13 November 2006Secretary's particulars changed
23 October 2006Registered office changed on 23/10/06 from: sheraton house lower road chorleywood hertfordshire WD3 5LH
23 October 2006Registered office changed on 23/10/06 from: sheraton house lower road chorleywood hertfordshire WD3 5LH
23 October 2006Return made up to 11/10/06; full list of members
23 October 2006Return made up to 11/10/06; full list of members
20 January 2006Total exemption small company accounts made up to 31 March 2005
20 January 2006Total exemption small company accounts made up to 31 March 2005
28 October 2005Return made up to 11/10/05; full list of members
28 October 2005Return made up to 11/10/05; full list of members
21 October 2004Total exemption small company accounts made up to 31 March 2004
21 October 2004Total exemption small company accounts made up to 31 March 2004
20 October 2004Return made up to 11/10/04; full list of members
20 October 2004Return made up to 11/10/04; full list of members
12 July 2004Accounting reference date extended from 31/10/03 to 31/03/04
12 July 2004Accounting reference date extended from 31/10/03 to 31/03/04
27 October 2003Return made up to 11/10/03; full list of members
27 October 2003Return made up to 11/10/03; full list of members
25 October 2003Particulars of mortgage/charge
25 October 2003Particulars of mortgage/charge
18 March 2003Company name changed swan it LIMITED\certificate issued on 18/03/03
18 March 2003Company name changed swan it LIMITED\certificate issued on 18/03/03
7 March 2003Registered office changed on 07/03/03 from: 85 high street chesham buckinghamshire HP5 1DE
7 March 2003Registered office changed on 07/03/03 from: 85 high street chesham buckinghamshire HP5 1DE
22 November 2002Accounts for a dormant company made up to 31 October 2002
22 November 2002Accounts for a dormant company made up to 31 October 2002
7 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 July 2002Accounts for a dormant company made up to 31 October 2001
11 July 2002Accounts for a dormant company made up to 31 October 2001
15 October 2001Return made up to 11/10/01; full list of members
15 October 2001Return made up to 11/10/01; full list of members
16 October 2000Secretary resigned
16 October 2000New director appointed
16 October 2000Secretary resigned
16 October 2000Director resigned
16 October 2000New secretary appointed
16 October 2000Director resigned
16 October 2000Registered office changed on 16/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
16 October 2000New secretary appointed
16 October 2000Registered office changed on 16/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
16 October 2000New director appointed
11 October 2000Incorporation
11 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing