SWIFT IDEAS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

01/08/241 August 2024 Change of details for Mrs Migle Cousins as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Miss Migle Mikalajunaite as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Miss Migle Mikalajunaite on 2024-07-31

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-01-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/02/2211 February 2022 Appointment of Miss Migle Mikalajunaite as a director on 2022-02-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 5

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KLAMAR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES COUSINS / 26/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 14 MODEST CORNER TUNBRIDGE WELLS KENT TN4 0LS

View Document

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES COUSINS / 11/11/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 REGISTERED OFFICE CHANGED ON 11/01/2014 FROM 4 POCKET CLOSE BINFIELD BERKSHIRE RG12 8FJ

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN JOSEPH KLAMAR / 10/05/2013

View Document

11/01/1411 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR KRISTIAN JOSEPH KLAMAR

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES COUSINS / 30/06/2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY UNITED KINGDOM

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ED COUSINS / 19/01/2012

View Document

10/01/1210 January 2012 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