SWIFT TRADE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Registered office address changed from Unit a6 Atlas Business Centre Oxgate Lane London NW2 7HJ England to Polly Trade Yard Rushall Road Starston Harleston IP20 9NE on 2024-07-19

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103562170001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 DIRECTOR APPOINTED MR PATRICK AIDAN OAKES

View Document

27/09/1927 September 2019 CESSATION OF MICHAEL GERARD O'CONNOR AS A PSC

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK OAKES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GERARD O'CONNOR / 03/06/2019

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERALD O'CONNOR / 25/06/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GERALD O'CONNOR / 15/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERALD O'CONNOR / 12/06/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GERALD O'CONNOR (IV) / 12/06/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GERALD O'CONNOR / 12/06/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / SIR MICHAEL GERALD O'CONNOR (IV) / 12/06/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LOVEDAY

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED SIR MICHAEL GERALD O'CONNOR (IV)

View Document

25/06/1825 June 2018 CESSATION OF ANTHONY OAKES AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GERARD O'CONNOR (IV)

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 39 CRICKLEWOOD BROADWAY LONDON NW2 3JX ENGLAND

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 31 CRICKLEWOOD BROADWAY LONDON NW2 3JX ENGLAND

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103562170001

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR IAN KEITH LOVEDAY

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OAKES

View Document

02/09/162 September 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