SWIFTBAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-08-23 with updates

View Document

21/09/2421 September 2024 Second filing of Confirmation Statement dated 2023-10-27

View Document

20/09/2420 September 2024 Appointment of Coral Anderson as a director on 2024-08-01

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

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

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

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2127 March 2021 CURRSHO FROM 28/03/2020 TO 27/03/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

15/07/2015 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 1200

View Document

14/07/2014 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 1190

View Document

13/07/2013 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 1180

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR EDMUND ANDREW WEIL / 23/12/2016

View Document

08/07/208 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 1100

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROISIN DOROTHY STIMPSON

View Document

08/07/208 July 2020 CESSATION OF SPEAKEASY ENTERTAINMENT LTD AS A PSC

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND ANDREW WEIL

View Document

07/07/207 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 1020

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 / MR EDMUND WEIL / 07/07/2020

View Document

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

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089319140001

View Document

14/05/2014 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND WEIL / 12/10/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROISIN STIMPSON / 10/07/2019

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2017

View Document

09/05/189 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/11/178 November 2017 SECOND FILED SH01 - 01/11/16 STATEMENT OF CAPITAL GBP 590

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 CESSATION OF EDMUND WEIL AS A PSC

View Document

26/10/1726 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPEAKEASY ENTERTAINMENT LTD

View Document

26/10/1726 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1725 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 800

View Document

25/10/1725 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 700

View Document

25/10/1725 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 595

View Document

25/10/1725 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 950

View Document

25/10/1725 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 900

View Document

24/10/1724 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 590

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ROBERT ANDREW HIDDLESTON

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MS ROISIN STIMPSON

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS MARIA ALICE NATALIE JOHANSSON

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O LIMEGREEN ACCOUNTANCY 52 TOTTENHAM COURT ROAD LONDON W1T 2EH ENGLAND

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED NIGHTJAR BARS LIMITED CERTIFICATE ISSUED ON 26/09/16

View Document

05/04/165 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM 14-15 D'ARBLAY STREET SOHO LONDON W1F 8DZ

View Document

24/04/1524 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1510 March 2015 COMPANY NAME CHANGED JUNGLE BIRD ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information