SWIFTPRO GROUP PLC

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Register inspection address has been changed to 34 Godalming Avenue Wallington Surrey SM6 8NW

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/10/2318 October 2023 Termination of appointment of Marcia Jacqueline Lennon as a director on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Hugh Alexander Jackman as a director on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Seva Delephyn Jackman as a director on 2023-10-18

View Document

07/09/237 September 2023 Registered office address changed to PO Box 4385, 09088768 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-07

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Appointment of Mrs Seva Delephyn Jackman as a director on 2023-06-16

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Secretary's details changed for Mr Godfrey Lennon on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Godfrey Lennon as a secretary on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Lady Marcia Jacqueline Lennon on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Hugh Alexander Jackman as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Lady Marcia Jacqueline Lennon as a director on 2023-06-21

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

23/12/2223 December 2022 Termination of appointment of Marcia Mcpherson as a director on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of Mitchell Melverton as a director on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of Andrew Williams as a director on 2022-12-23

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

21/11/2221 November 2022 Registered office address changed from 38-40 Sydenham Road Croydon Surrey CR0 2EF to Kemp House City Road London EC1V 2NX on 2022-11-21

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-08 with updates

View Document

07/11/227 November 2022 Appointment of Ms Marcia Mcpherson as a director on 2022-11-06

View Document

06/11/226 November 2022 Director's details changed for Mr Godfrey Lennon on 2022-11-06

View Document

06/11/226 November 2022 Appointment of Mr Mitchell Melverton as a director on 2022-11-06

View Document

06/11/226 November 2022 Termination of appointment of Sylvia Godson-Hackman as a director on 2022-11-06

View Document

06/11/226 November 2022 Appointment of Mr Andrew Williams as a director on 2022-11-06

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/01/222 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVANEL LENNON

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY LENNON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROMEO EFFS

View Document

02/08/162 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company