SWIFT CARZ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-01-31 |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-01-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Micro company accounts made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
25/01/1825 January 2018 | DIRECTOR APPOINTED MR GURNINDER GILL |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MANJIT GILL / 01/01/2014 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 184 EASTREA ROAD WHITTLESEY PETERBOROUGH PE7 2AJ ENGLAND |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 218 COATES ROAD COATES, WHITTLESEY PETERBOROUGH PE7 2BE UNITED KINGDOM |
27/01/1427 January 2014 | Registered office address changed from , 184 Eastrea Road, Whittlesey, Peterborough, PE7 2AJ, England on 2014-01-27 |
27/01/1427 January 2014 | Registered office address changed from , 218 Coates Road, Coates, Whittlesey, Peterborough, PE7 2BE, United Kingdom on 2014-01-27 |
27/01/1427 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / HARJEET SINGH GILL / 01/01/2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
30/01/1230 January 2012 | Registered office address changed from , 218 Coates Road, Whittlesey, Peterborough, Cambridgeshire on 2012-01-30 |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 218 COATES ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANJIT GILL / 01/01/2010 |
29/01/1029 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
02/10/072 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/09/0725 September 2007 | COMPANY NAME CHANGED SWIFT CABS LIMITED CERTIFICATE ISSUED ON 25/09/07 |
01/02/071 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | NEW DIRECTOR APPOINTED |
03/01/073 January 2007 | DIRECTOR RESIGNED |
03/01/073 January 2007 | SECRETARY RESIGNED |
03/01/073 January 2007 | NEW SECRETARY APPOINTED |
09/11/069 November 2006 | |
09/11/069 November 2006 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 17-19 QUEEN STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1JD |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
08/02/048 February 2004 | DIRECTOR RESIGNED |
08/02/048 February 2004 | REGISTERED OFFICE CHANGED ON 08/02/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/02/048 February 2004 | |
08/02/048 February 2004 | SECRETARY RESIGNED |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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