SWIFT GI LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

03/01/253 January 2025 Registered office address changed from 188 East End Road London N2 0PT England to 46 Camden Road London NW1 9DR on 2025-01-03

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

09/04/249 April 2024 Certificate of change of name

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Registered office address changed from 46 Camden Road London NW1 9DR England to 188 East End Road London N2 0PT on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Ms Panei Khaing on 2022-12-01

View Document

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

View Accounts

08/04/228 April 2022 Certificate of change of name

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN TERRIACA

View Document

15/08/1915 August 2019 CESSATION OF EMMA RUTH SUZANNE JOHNSTONE AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF JULIAN TERRIACA AS A PSC

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA JOHNSTONE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS PANEI KHAING

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 3 MORNING STREET MORNING CRESCENT CAMDEN TOWN LONDON NW1 7QD ENGLAND

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANEI KHAING

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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