SWIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

08/08/238 August 2023 Change of details for Mrs Manju Patwari as a person with significant control on 2023-08-06

View Document

09/05/239 May 2023 Change of details for Mrs Manju Patwari as a person with significant control on 2023-05-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England to Wesley House Bull Hill Leatherhead KT22 7AH on 2023-03-16

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Notification of Manju Patwari as a person with significant control on 2023-01-09

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM GRANARY HOUSE 18A NORTH STREET LEATHERHEAD SURREY KT22 7AW ENGLAND

View Document

14/01/2114 January 2021 Registered office address changed from , Granary House 18a North Street, Leatherhead, Surrey, KT22 7AW, England to Wesley House Bull Hill Leatherhead KT22 7AH on 2021-01-14

View Document

29/10/2029 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

23/10/2023 October 2020 CESSATION OF MANJU PATWARI AS A PSC

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, SECRETARY MANJU PATWARI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM OFFICE UNIT 3A POP IN COMMERCIAL CENTRE, SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF

View Document

07/06/167 June 2016 Registered office address changed from , Office Unit 3a Pop in Commercial Centre, South Way, Wembley, Middlesex, HA9 0HF to Wesley House Bull Hill Leatherhead KT22 7AH on 2016-06-07

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/01/161 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

01/02/131 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 Registered office address changed from , Price Mann & Co, 447 Kenton Road, Harrow, Middlesex, HA3 0XY on 2010-11-08

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM PRICE MANN & CO 447 KENTON ROAD HARROW MIDDLESEX HA3 0XY

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH PATWARI / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MANJU PATWARI / 01/10/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/066 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 COMPANY NAME CHANGED UNIPURE LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/05/997 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 £ NC 100000/150000 23/03

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 SECRETARY RESIGNED

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 123 EASTERN AVENUE REDBRIDGE ILFORD ESSEX IG4 5AN

View Document

19/07/9319 July 1993

View Document

10/07/9310 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/939 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 129 EASTERN AVENUE ILFORD ESSEX IG4 5AN

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/8921 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 NC INC ALREADY ADJUSTED

View Document

28/06/8828 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/88

View Document

28/06/8828 June 1988 WD 19/05/88 AD 05/04/88--------- £ SI 29900@1=29900 £ IC 100/30000

View Document

16/03/8816 March 1988 WD 09/02/88 AD 20/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

21/01/8821 January 1988

View Document

21/01/8821 January 1988 ADOPT MEM AND ARTS 221287

View Document

19/10/8719 October 1987 Incorporation

View Document

19/10/8719 October 1987 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