SWIFT HOME BUYERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 16/11/2316 November 2023 | Change of details for Ada Wong as a person with significant control on 2023-11-10 |
| 10/11/2310 November 2023 | Director's details changed for Mrs Ada Wong on 2023-11-10 |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 07/07/237 July 2023 | Change of details for Ada Wong as a person with significant control on 2023-07-07 |
| 07/07/237 July 2023 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07 |
| 07/07/237 July 2023 | Director's details changed for Mrs Ada Wong on 2023-07-07 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 19/01/2319 January 2023 | Register inspection address has been changed from C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE |
| 18/01/2318 January 2023 | Change of details for Ada Wong as a person with significant control on 2023-01-18 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 18/01/2318 January 2023 | Director's details changed for Mrs Ada Wong on 2023-01-18 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 05/04/225 April 2022 | Registration of charge 079482150003, created on 2022-04-04 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/02/2214 February 2022 | Registered office address changed from Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2022-02-14 |
| 14/02/2214 February 2022 | Change of details for Ada Wong as a person with significant control on 2022-02-14 |
| 14/02/2214 February 2022 | Director's details changed for Mrs Ada Wong on 2022-02-14 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 17/01/2217 January 2022 | Director's details changed for Mrs Ada Wong on 2022-01-17 |
| 17/01/2217 January 2022 | Change of details for Ada Wong as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2022-01-17 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/08/2019 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079482150001 |
| 19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
| 19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADA WONG / 19/08/2020 |
| 15/05/2015 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 04/02/204 February 2020 | SAIL ADDRESS CREATED |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
| 07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079482150002 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / ADA WONG / 01/02/2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / ADA WONG / 01/02/2019 |
| 03/01/193 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM FLAT 15, PARK GRANGE 151 MANOR ROAD CHIGWELL ESSEX IG7 5GT ENGLAND |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 18/01/1718 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079482150001 |
| 08/01/178 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX |
| 28/10/1528 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 17/03/1517 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/10/1423 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
| 04/04/144 April 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 23/10/1323 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 07/03/137 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 22/09/1222 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADA WONG / 22/09/2012 |
| 22/09/1222 September 2012 | REGISTERED OFFICE CHANGED ON 22/09/2012 FROM FLAT 15 151 MANOR ROAD CHIGWELL ESSEX IG7 5GT UNITED KINGDOM |
| 14/02/1214 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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