SWARM IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

06/08/256 August 2025 Termination of appointment of Saima Naeem as a director on 2025-08-01

View Document

06/08/256 August 2025 Termination of appointment of Sarmad Naeem as a director on 2025-07-28

View Document

06/08/256 August 2025 Termination of appointment of Rafed Naeem as a director on 2025-08-04

View Document

27/04/2527 April 2025 Micro company accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Director's details changed for Mr. Sarmad Naeem on 2025-02-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

10/08/2410 August 2024 Change of details for Mr. Mohammad Ashraf as a person with significant control on 2024-08-10

View Document

10/08/2410 August 2024 Director's details changed for Mr. Mohammad Ashraf on 2024-08-09

View Document

10/08/2410 August 2024 Director's details changed for Mr. Mohammad Ashraf on 2024-08-09

View Document

10/08/2410 August 2024 Director's details changed for Mr. Mohammad Ashraf on 2024-08-10

View Document

10/08/2410 August 2024 Change of details for Mr. Mohammad Ashraf as a person with significant control on 2024-08-09

View Document

29/05/2429 May 2024 Appointment of Mr. Sarmad Naeem as a director on 2024-05-20

View Document

24/01/2424 January 2024 Termination of appointment of Waqas Naz Ali as a director on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 124 City Road London England EC1V 2NX United Kingdom to 60 Beaufort Road Woking Surrey GU22 8BZ on 2024-01-24

View Document

20/01/2420 January 2024 Registered office address changed from 124 City Road England - London EC1V 2NX United Kingdom to 124 City Road London England EC1V 2NX on 2024-01-20

View Document

20/01/2420 January 2024 Registered office address changed from 60 Beaufort Road Woking Surrey GU22 8BZ United Kingdom to 124 City Road England - London EC1V 2NX on 2024-01-20

View Document

17/01/2417 January 2024 Director's details changed for Dr. Saima Naeem on 2024-01-05

View Document

17/01/2417 January 2024 Director's details changed for Mr. Rafed Naeem on 2024-01-05

View Document

06/01/246 January 2024 Director's details changed for Dr. Saima Naeem on 2024-01-06

View Document

06/01/246 January 2024 Director's details changed for Mr. Rafed Naeem on 2024-01-06

View Document

05/01/245 January 2024 Director's details changed for Dr. Saima Naeem Ashraf on 2024-01-01

View Document

05/01/245 January 2024 Registered office address changed from 124 City Road London England United Kingdom to 60 Beaufort Road Woking Surrey GU22 8BZ on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr. Rafed Naeem on 2024-01-04

View Document

05/01/245 January 2024 Director's details changed for Dr. Saima Naeem on 2024-01-04

View Document

05/01/245 January 2024 Director's details changed for Dr. Saima Naeem on 2024-01-04

View Document

05/01/245 January 2024 Director's details changed for Mr. Rafed Naeem on 2024-01-04

View Document

05/01/245 January 2024 Director's details changed for Dr. Saima Naeem on 2024-01-04

View Document

05/01/245 January 2024 Director's details changed for Mr. Rafed Naeem on 2024-01-04

View Document

05/01/245 January 2024 Director's details changed for Mr. Rafed Naeem Ashraf on 2024-01-01

View Document

21/12/2321 December 2023 Director's details changed for Dr. Saima Naeem Ashraf on 2023-12-20

View Document

21/12/2321 December 2023 Director's details changed for Mr. Rafed Naeem Ashraf on 2023-12-20

View Document

15/11/2315 November 2023 Director's details changed for Mr. Mohammad Ashraf on 2023-11-03

View Document

15/11/2315 November 2023 Director's details changed for Mr. Mohammad Ashraf on 2023-11-03

View Document

15/11/2315 November 2023 Director's details changed for Mr. Mohammad Ashraf on 2023-11-03

View Document

15/11/2315 November 2023 Change of details for Mr. Mohammad Ashraf as a person with significant control on 2023-11-03

View Document

14/11/2314 November 2023 Director's details changed for Mr. Mohammad Ashraf on 2023-11-03

View Document

14/11/2314 November 2023 Change of details for Mr. Mohammad Ashraf as a person with significant control on 2023-11-03

View Document

04/11/234 November 2023 Register inspection address has been changed to 60 Beaufort Road Woking Surrey GU22 8BZ

View Document

31/10/2331 October 2023 Appointment of Mr. Waqas Naz Ali as a director on 2023-10-23

View Document

30/09/2330 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Director's details changed for Mr. Mohammad Ashraf on 2023-08-10

View Document

18/08/2318 August 2023 Director's details changed for Mr. Mohammad Ashraf on 2023-08-11

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Dr. Saima Naeem Ashraf on 2023-07-02

View Document

16/07/2316 July 2023 Director's details changed for Mr. Rafed Naeem Ashraf on 2023-07-14

View Document

03/07/233 July 2023 Director's details changed for Mr. Rafed Naeem Ashraf on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Dr. Saima Naeem Ashraf on 2023-07-03

View Document

27/06/2327 June 2023 Termination of appointment of Farhat Batool as a director on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Farhat Batool on 2023-06-20

View Document

26/06/2326 June 2023 Appointment of Dr. Saima Naeem Ashraf as a director on 2023-06-14

View Document

26/06/2326 June 2023 Director's details changed for Mr. Mohammad Ashraf on 2023-06-20

View Document

26/06/2326 June 2023 Appointment of Mr. Rafed Naeem Ashraf as a director on 2023-06-20

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Second filing for the appointment of Mrs. Farhat Batool as a director

View Document

06/03/236 March 2023 Registered office address changed from 124 City Road London England United Kingdom to 124 City Road London England on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from 11 Moor Lane Maidenhead Berkshire England to 124 City Road London England on 2023-03-06

View Document

14/02/2314 February 2023 Director's details changed for Mr. Mohammad Ashraf on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mrs. Farhat Batool Ashraf as a director on 2023-02-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Director's details changed for Mr. Mohammad Ashraf on 2022-05-05

View Document

08/05/228 May 2022 Termination of appointment of Fazaldad Choudhrey as a director on 2022-05-05

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/07/2131 July 2021 Cessation of Fazal Dad Choudhrey as a person with significant control on 2021-07-30

View Document

31/07/2131 July 2021 Director's details changed for Fazal Dad Choudhrey on 2021-07-31

View Document

31/07/2131 July 2021 Director's details changed for Mr. Mohammad Ashraf on 2020-09-01

View Document

29/07/2129 July 2021 Cessation of Miss Zahra Batool as a person with significant control on 2021-07-28

View Document

29/07/2129 July 2021 Change of details for Fazal Dad Choudhrey as a person with significant control on 2021-07-28

View Document

23/07/2123 July 2021 Appointment of Miss Zahra Batool as a director on 2021-07-23

View Document

23/07/2123 July 2021 Notification of Miss Zahra Batool as a person with significant control on 2021-07-23

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 11 MOOR LANE MAIDENHEAD SL6 7JX ENGLAND

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

10/08/2010 August 2020 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