SWIFT TASK LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
09/02/259 February 2025 | Confirmation statement made on 2024-02-19 with no updates |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
13/01/2413 January 2024 | Accounts for a dormant company made up to 2023-02-28 |
13/01/2413 January 2024 | Micro company accounts made up to 2022-02-28 |
13/01/2413 January 2024 | Micro company accounts made up to 2021-02-28 |
03/08/233 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Confirmation statement made on 2023-02-19 with no updates |
15/12/2215 December 2022 | Registered office address changed from 29 Southey Crescent Maltby Rotherham S66 7LY England to Unit 2, 20 Woodland Avenue Slough SL1 3BU on 2022-12-15 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
04/04/224 April 2022 | Appointment of Mr Qasier Mushtaq as a director on 2020-07-07 |
31/12/2131 December 2021 | Cessation of Qaiser Mushtaq as a person with significant control on 2020-01-01 |
31/12/2131 December 2021 | Registered office address changed from Unit 2, 20 Woodland Avenue Slough SL1 3BU England to 29 Southey Crescent Maltby Rotherham S66 7LY on 2021-12-31 |
31/12/2131 December 2021 | Appointment of Miss Nadia Zakouri as a director on 2020-01-01 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with updates |
31/12/2131 December 2021 | Notification of Nadia Zakouri as a person with significant control on 2020-01-01 |
31/12/2131 December 2021 | Termination of appointment of Qaiser Mushtaq as a director on 2021-01-01 |
10/08/2110 August 2021 | Confirmation statement made on 2021-06-17 with no updates |
24/02/2124 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR QAISER MUSHTAQ |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 52 PRINCESS STREET BURTON-ON-TRENT DE14 2NP ENGLAND |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ABID BHATTI |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAISER MUSHTAQ |
26/05/2026 May 2020 | CESSATION OF ABID BHATTI AS A PSC |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR ABID BHATTI |
12/12/1912 December 2019 | CESSATION OF ALINA AZHAR AS A PSC |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 109 THE CRESCENT SLOUGH SL1 2LF UNITED KINGDOM |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ALINA AZHAR |
12/12/1912 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID BHATTI |
25/02/1925 February 2019 | 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