SWIFT FX LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

25/04/2525 April 2025 Registered office address changed from The Kirkstile Barn Pipers Hill Great Gaddesden Hemel Hempstead HP1 3BY England to 16 Deans Furlong Tring HP23 4AR on 2025-04-25

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

14/05/2414 May 2024 Termination of appointment of Deborah Mary Hodgson as a director on 2024-05-14

View Document

14/05/2414 May 2024 Termination of appointment of Deborah Mary Hodgson as a secretary on 2024-05-14

View Document

14/05/2414 May 2024 Termination of appointment of David Hodgson as a director on 2024-05-14

View Document

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

View Accounts

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Particulars of variation of rights attached to shares

View Document

26/06/2326 June 2023 Change of share class name or designation

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2022-02-09

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Second filing of Confirmation Statement dated 2023-05-03

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2023-05-03

View Document

18/05/2318 May 2023 Second filing of Confirmation Statement dated 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/03/2229 March 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

11/02/2211 February 2022 Notification of Michael Gordon Vaughan as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Appointment of Mr Michael Gordon Vaughan as a director on 2022-02-09

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/12/2026 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

25/05/1925 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM CLAPGATE COTTAGE CLAPGATE LANE SLINFOLD HORSHAM WEST SUSSEX RH13 0QU

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/05/1728 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARY HODGSON / 30/06/2012

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY HODGSON / 30/06/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HODGSON / 30/06/2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 5 THE COMPTONS, COMPTONS LANE HORSHAM WEST SUSSEX RH13 5DW ENGLAND

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/09/1114 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY HODGSON / 15/10/2009

View Document

21/08/1021 August 2010 REGISTERED OFFICE CHANGED ON 21/08/2010 FROM 16 BROOK STREET ASTON CLINTON BUCKINGHAMSHIRE HP22 5ES

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HODGSON / 31/01/2010

View Document

21/08/1021 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED RIDGEWAY ASSET FINANCE LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/09/991 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information