SWIFTCOM NETWORKS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

27/04/2427 April 2024 Notification of a person with significant control statement

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/03/245 March 2024 Cessation of Elena Arbuzova as a person with significant control on 2024-03-01

View Document

06/10/236 October 2023 Amended full accounts made up to 2022-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Full accounts made up to 2020-04-30

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 5TH FLOOR 24 SAVILE ROW LONDON W1S 2ES UNITED KINGDOM

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

10/02/2010 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MS ELENA ARBUZOVA

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL RYMANOV / 20/10/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/01/1727 January 2017 PREVSHO FROM 27/04/2016 TO 26/04/2016

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/05/1613 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 CURRSHO FROM 28/04/2015 TO 27/04/2015

View Document

29/01/1629 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

09/07/159 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

08/05/158 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

23/05/1423 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKHAIL RYMANOV / 17/05/2013

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKHAIL RYMANOV / 20/04/2013

View Document

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

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR. MIKHAIL RYMANOV

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/04/1121 April 2011 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