SWIFTCAT ASSOCIATES LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/03/242 March 2024 Notification of Julie Anne Gibson as a person with significant control on 2023-03-31

View Document

02/03/242 March 2024 Notification of Steven Gibson as a person with significant control on 2023-03-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

01/03/241 March 2024 Withdrawal of a person with significant control statement on 2024-03-01

View Document

27/02/2427 February 2024 Termination of appointment of Amy Patricia Margaret D'silva as a director on 2023-03-31

View Document

27/02/2427 February 2024 Termination of appointment of Glenn Stanley Brian Gibson as a director on 2023-03-31

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/12/2227 December 2022 Registered office address changed from 52 Plough Hill Cuffley Herts EN6 4DS United Kingdom to 58 Theobalds Road Cuffley Potters Bar EN6 4HS on 2022-12-27

View Document

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

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMY PATRICIA MARGARET GIBSON / 04/04/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

26/02/1526 February 2015 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