SALE SWIFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Director's details changed for Oluwole Adebayo Obanubi on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Oluwole Adebayo Obanubi as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Oluwole Adebayo Obanubi on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Jurome Patrick Skeete on 2024-05-14

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Registered office address changed from C/O Wim Accountants Office Suite 1 12B High View Parade Ilford Essex IG4 5EP England to C/O Wim Accountants 37 New North Road Hainault Ilford IG6 2UE on 2022-11-23

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 PSC'S CHANGE OF PARTICULARS / MR OLUWOLE ADEBAYO OBANUBI / 08/10/2019

View Document

05/01/205 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE ADEBAYO OBANUBI / 08/10/2019

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/05/1615 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUROME PATRICK SKEETE / 26/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE ADEBAYO OBANUBI / 26/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUROME PATRICK SKEETE / 26/03/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE ADEBAYO OBANUBI / 26/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY OLU OBANUBI

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 93 EMPRESS AVENUE MANOR PARK LONDON E12 5SA

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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