SWIFT 789 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Matthew Simon Evans as a director on 2025-07-27

View Document

21/07/2521 July 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Appointment of Butlin Property Services Ltd as a secretary on 2023-04-01

View Document

28/04/2328 April 2023 Registered office address changed from 3 East Circus Street Nottingham NG1 5AF England to 40 Howard Road Clarendon Park Leicester LE2 1XG on 2023-04-28

View Document

27/04/2327 April 2023 Termination of appointment of Blue Property Management Uk Limited as a secretary on 2023-04-27

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Joseph Peter Zieba on 2021-11-01

View Document

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

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR PETER DAVID EVANS

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM C/O ST MARK'S CHURCH VICARAGE ASHLEY CRESCENT LONDON N22 6LJ

View Document

02/10/192 October 2019 CORPORATE DIRECTOR APPOINTED BLUE PROPERTY MANAGEMENT UK LIMITED

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK

View Document

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

View Accounts

15/02/1915 February 2019 NOTIFICATION OF PSC STATEMENT ON 15/02/2019

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOKES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM FLAT 3, 17 ALL SAINTS STREET NOTTINGHAM NG7 4DP UNITED KINGDOM

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM ST MARK'S CHURCH VICARAGE ASHLEY CRESCENT LONDON N22 6LJ ENGLAND

View Document

07/11/187 November 2018 CESSATION OF SIMON PETER JOHN CLARK AS A PSC

View Document

18/02/1818 February 2018 DIRECTOR APPOINTED MR MICHAEL LEE STOKES

View Document

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

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM ST MARK'S CHURCH VICARAGE ST MARK'S CHURCH VICARAGE ASHLEY CRESCENT LONDON N22 6LJ GREAT BRITAIN

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM C/O ST MARK’S CHURCH VICARAGE ASHLEY CRESCENT LONDON N22 6LJ ENGLAND

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE HABERIS

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED REVD SIMON PETER JOHN CLARK

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM GROUND FLOOR FLAT, 72 RUTLAND GARDENS LONDON N4 1JP

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HABERIS

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 5 CLARENCE PLACE HACKNEY LONDON E5 8HN

View Document

30/10/1530 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM FLAT 5 164 LORDSHIP ROAD STOKE NEWINGTON LONDON N16 5HB ENGLAND

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 5 CLARENCE PLACE HACKNEY LONDON E5 8HN ENGLAND

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE HABERIS / 03/10/2011

View Document

01/11/111 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM FLAT 3 17 ALL SAINTS STREET NOTTINGHAM NG7 4DP

View Document

30/12/1030 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HABERIS / 30/12/2010

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOGRE HABERIS / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOGRE HABERIS / 02/11/2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR GEOGRE HABERIS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIP TAYLOR

View Document

05/08/095 August 2009 SECRETARY APPOINTED MR GEOGRE HABERIS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP TAYLOR

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM FLAT 2 17 ALL SAINTS STREET NOTTINGHAM NG7 4DP

View Document

13/02/0913 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY APPOINTED MR PHILIP STUART TAYLOR

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY SMITH

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: FLAT 2 15 ALL SAINTS STREET THE ARBORETUM NOTTINGHAM NOTTINGHAMSHIRE NG7 4DP

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/10/9715 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information