SWIFT HOLDINGS LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Micro company accounts made up to 2024-10-31 |
11/02/2511 February 2025 | Notification of Chloe Sinclair as a person with significant control on 2025-02-01 |
11/02/2511 February 2025 | Withdrawal of a person with significant control statement on 2025-02-11 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/07/249 July 2024 | Micro company accounts made up to 2023-10-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-01 with updates |
08/03/248 March 2024 | Termination of appointment of Robert John Penn as a director on 2024-02-01 |
08/03/248 March 2024 | Termination of appointment of Tobias Steyer as a director on 2024-02-01 |
08/03/248 March 2024 | Termination of appointment of Michael Thomas Winter as a director on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
27/06/2327 June 2023 | Appointment of Mr Michael Thomas Winter as a director on 2023-06-21 |
27/06/2327 June 2023 | Appointment of Mr Tobias Steyer as a director on 2023-06-21 |
27/06/2327 June 2023 | Appointment of Mr Robert John Penn as a director on 2023-06-21 |
27/06/2327 June 2023 | Cessation of Chloe Sinclair as a person with significant control on 2023-06-26 |
27/06/2327 June 2023 | Notification of a person with significant control statement |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
18/10/2218 October 2022 | Certificate of change of name |
04/11/214 November 2021 | Confirmation statement made on 2021-10-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/07/1911 July 2019 | COMPANY NAME CHANGED CEDAR NAIL & BEAUTY LIMITED CERTIFICATE ISSUED ON 11/07/19 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE SINCLAIR / 02/07/2019 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE SINCLAIR / 02/07/2019 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 8 STATION ROAD KIRKHAM PRESTON LANCASHIRE PR4 2AS |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE SINCLAIR / 15/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | FIRST GAZETTE |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHLOE SINCLAIR / 19/10/2011 |
08/11/118 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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