MONTAGUE SWIFT RECRUITMENT LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG England to C/O Silverstone & Co 223 New London House 6 London Street London EC3R 7AD on 2025-08-13

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Satisfaction of charge 080232220003 in full

View Document

14/08/2314 August 2023 Registration of charge 080232220004, created on 2023-08-10

View Document

17/07/2317 July 2023 Satisfaction of charge 080232220002 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Registration of charge 080232220003, created on 2022-11-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Change of details for Mr David Lee Tapping as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE TAPPING / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM C/O SILVERSTONE & CO FIRST FLOOR, 9 TABERNACLE COURT 16-28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH TAPPING / 09/04/2018

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080232220002

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM C/O SILVERSTONE & CO SUITE H, QUEENS WAY HOUSE 275-285 HIGH STREET STRATFORD LONDON E15 2TF ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O C/O SILVERSTONE & CO SUITE 5 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 105 DRYSDALE AVENUE CHINGFORD LONDON E4 7PD ENGLAND

View Document

10/04/1210 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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