SWIFT (SALTERNS WAY) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 5 Maida Avenue London W2 1TF England to 10 John Street London WC1N 2EB on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB England to 5 Maida Avenue London W2 1TF on 2025-03-24

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

17/03/2317 March 2023 Director's details changed for Mr Simon Geoffrey Walker on 2023-03-16

View Document

17/03/2317 March 2023 Change of details for Mr Guy Russell Walker as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Secretary's details changed for Mr Simon Geoffrey Walker on 2023-03-16

View Document

17/03/2317 March 2023 Director's details changed for Guy Russell Walker on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Guy Russell Walker on 2023-03-14

View Document

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

View Accounts

08/02/228 February 2022 Registered office address changed from 5 Maida Avenue London W2 1TF England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2022-02-08

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

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

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/05/193 May 2019 SECRETARY APPOINTED MR SIMON GEOFFREY WALKER

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM LANSDELL & ROSE 36 EARLS COURT ROAD KENSINGTON LONDON W8 6EJ

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY IAN NEWBERY

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

02/03/162 March 2016 26/02/16 NO MEMBER LIST

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEVERINE SEWERYN

View Document

03/03/153 March 2015 26/02/15 NO MEMBER LIST

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

27/02/1427 February 2014 26/02/14 NO MEMBER LIST

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

06/03/136 March 2013 26/02/13 NO MEMBER LIST

View Document

05/03/135 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 26/02/12 NO MEMBER LIST

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 26/02/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O LANDSEL & ROSE 22 ADAM & EVE MEWS LONDON W8 6UJ UNITED KINGDOM

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUSSELL WALKER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEVERINE SEWERYN / 07/04/2010

View Document

07/04/107 April 2010 26/02/10 NO MEMBER LIST

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 81-83 HIGH STREET POOLE DORSET BH15 1AH

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALYSON DOMBEY

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW SECRETARIES LIMITED

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SIMON GEOFFREY WALKER

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED GUY RUSSELL WALKER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED SEVERINE SEWERYN

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED ALYSON DOMBEY

View Document

14/04/0814 April 2008 SECRETARY APPOINTED IAN RICHARD NEWBERY

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

26/02/0826 February 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