SWIFT CHOICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Micro company accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Director's details changed for Mr Tharwat Jameel on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Bassam Abdulkadir Razak on 2024-04-29

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Registered office address changed from 42 Chatsworth Road London W5 3DB England to Unit 2 255 Water Road Wembley HA0 1JW on 2023-12-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from Unit2 255 Water Road Wembley HA0 1JW England to 42 Chatsworth Road London W5 3DB on 2022-01-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/01/213 January 2021 Registered office address changed from , Unit 8 Unit 8, Heston Industrial Mall, Church Road, Unit 8, Heston Industrial Mall, Church Road, Hounslow, TW5 0LD, England to Unit 2 255 Water Road Wembley HA0 1JW on 2021-01-03

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM UNIT2 WATER ROAD WEMBLEY HA0 1JW ENGLAND

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM UNIT 8 UNIT 8, HESTON INDUSTRIAL MALL, CHURCH ROAD UNIT 8, HESTON INDUSTRIAL MALL, CHURCH ROAD HOUNSLOW TW5 0LD ENGLAND

View Document

03/01/213 January 2021 Registered office address changed from , Unit2 Water Road, Wembley, HA0 1JW, England to Unit 2 255 Water Road Wembley HA0 1JW on 2021-01-03

View Document

20/07/2020 July 2020 CESSATION OF THARWAT JAMEEL AS A PSC

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR THARWAT JAMEEL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR THARWAT JAMEEL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

12/06/1812 June 2018 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