SWIFT TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Registration of charge 067009440002, created on 2024-11-26

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Registration of charge 067009440001, created on 2022-09-15

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Registered office address changed from Hornbeam House Bidwell Road Norwich NR13 6PT to Hanger 2 Scottow Enterprise Park Lamas Road, Badersfield Norwich Norfolk NR10 5FB on 2021-10-14

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID STANBRIDGE / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GOODWIN / 29/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 02/01/2018

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 31/03/17 STATEMENT OF CAPITAL GBP 17128

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STANBRIDGE / 31/01/2017

View Document

14/11/1614 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 17006

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOODWIN / 13/10/2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR ANDREW GOODWIN

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR GUY HELLINX

View Document

18/05/1618 May 2016 ARTICLES OF ASSOCIATION

View Document

18/05/1618 May 2016 ADOPT ARTICLES 14/08/2015

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 08/01/16 STATEMENT OF CAPITAL GBP 16852

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 24/08/12 STATEMENT OF CAPITAL GBP 10000

View Document

11/10/1211 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ADOPT ARTICLES 30/07/2012

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

05/09/095 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/095 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/095 September 2009 ADOPT MEM AND ARTS 16/07/2009

View Document

05/09/095 September 2009 NC INC ALREADY ADJUSTED 27/07/09

View Document

05/09/095 September 2009 GBP NC 10000/12244 16/07/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0814 November 2008 GBP NC 1000/10000 13/11/2008

View Document

14/11/0814 November 2008 NC INC ALREADY ADJUSTED 13/11/08

View Document

07/11/087 November 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM HORNBEAM HOUSE BIDWELL ROAD RACKHEATH INDUSTRIAL ESTATE, RACKHEATH NORWICH NR13 6PT UNITED KINGDOM

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED DAVID IAN STANBRIDGE

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

17/09/0817 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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