SWIFT (UK) TECHNOLOGY LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-23

View Document

30/10/2330 October 2023 Termination of appointment of Muhammad Ali as a director on 2023-09-26

View Document

10/05/2310 May 2023 Registered office address changed from 14 Balmoral Drive Denton Manchester M34 2JU England to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 2023-05-10

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of affairs

View Document

25/10/2225 October 2022 Registered office address changed from Unit 7, 9 Tame Side Business Park Windmill Lane Denton Manchester M34 3QS England to 14 Balmoral Drive Denton Manchester M34 2JU on 2022-10-25

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 68 BROOM AVENUE LEVENSHULME MANCHESTER LANCASHIRE M19 2UL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ALI / 01/01/2014

View Document

03/06/153 June 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/05/142 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/05/1329 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 13 WHITES ROW LONDON E1 7NF UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/03/121 March 2012 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information