SWIFTBUCKLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Simon Ollendorff as a director on 2024-02-24

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

21/10/1921 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2019

View Document

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

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / SWIFTBUCKLE HOLDINGS LIMITED / 26/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLLENDORFF / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF ENGLAND

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFTBUCKLE HOLDINGS LIMITED

View Document

05/02/185 February 2018 SECOND FILING OF AP01 FOR SIMON OLLENDORFF

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O MERCER & HOLE FLEET PLCE HOUSE 2 FLEET PLACE LONDON EC4M 7RF ENGLAND

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL OLLENDORFF

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL OLLENDORFF

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR SIMON OLLENDORF

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS SONYA GOSLING

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS CLAIRE O'NIONS

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ

View Document

18/01/1618 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN OLLENDORFF

View Document

22/06/1522 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/12/1212 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY OLLENDORFF / 06/12/2009

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL RONALD OLLENDORFF / 06/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD OLLENDORFF / 06/12/2009

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

02/04/082 April 2008 SECRETARY APPOINTED PAUL RONALD OLLENDORFF

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY THOMAS BARTH

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 AUDITOR'S RESIGNATION

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: BELL HOUSE BELL YARD LONDON WC2A 2JU

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 S252 DISP LAYING ACC 26/04/97

View Document

18/06/9718 June 1997 S386 DIS APP AUDS 26/04/97

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 AUDITOR'S RESIGNATION

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9310 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/11/931 November 1993 REGISTERED OFFICE CHANGED ON 01/11/93 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4ON

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 AUDITOR'S RESIGNATION

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9314 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/10/895 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 RETURN MADE UP TO 19/03/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/07/8313 July 1983 MEMORANDUM OF ASSOCIATION

View Document

13/05/8313 May 1983 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