SWIFT ONE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Previous accounting period shortened from 2021-07-29 to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ANTHONY WEIL / 07/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 07/07/2020

View Document

27/04/2027 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ANTHONY WEIL / 10/07/2019

View Document

25/06/1925 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 91 SOUTHGATE ROAD LONDON N1 3JS

View Document

15/11/1715 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2017

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPEAKEASY ENTERTAINMENT LTD

View Document

30/10/1730 October 2017 SUB-DIVISION 01/11/16

View Document

27/10/1727 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 10

View Document

26/10/1726 October 2017 SUB DIV 01/11/2016

View Document

26/10/1726 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 9.5

View Document

24/10/1724 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 7

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR ROBERT ANDREW HIDDLESTON

View Document

24/10/1724 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 9

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS MARIA ALICE NATALIE JOHANSSON

View Document

24/10/1724 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 8

View Document

23/10/1723 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 5.9

View Document

18/10/1718 October 2017 CESSATION OF K&B NOMINEES 1 LIMITED AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/09/1613 September 2016 DIRECTOR APPOINTED ROISIN STIMPSON

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MR EDMUND ANTHONY WEIL

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINS

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM KYRIAKIDES & BRAIER 37 QUEEN ANNE STREET LONDON W1G 9JB ENGLAND

View Document

14/07/1614 July 2016 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