SWIFTCRESTT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Registered office address changed from 19 Brignall Moor Crescent Darlington DL1 4SQ United Kingdom to Office 7a, Borough Mews the Borough Wedmore BS28 4EB on 2024-08-21

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-04-05

View Document

16/08/2316 August 2023 Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 2023-08-16

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 2023-01-25

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

17/06/2117 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARDO PASCUA

View Document

17/06/2117 June 2021 Notification of Leonardo Pascua as a person with significant control on 2021-02-12

View Document

17/06/2117 June 2021 CESSATION OF WAYNE RICHARDS AS A PSC

View Document

17/06/2117 June 2021 Cessation of Wayne Richards as a person with significant control on 2021-02-12

View Document

15/04/2115 April 2021 CURREXT FROM 31/01/2022 TO 05/04/2022

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR WAYNE RICHARDS

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR LEONARDO PASCUA

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 83 CLINTON AVENUE BLACKPOOL FY1 4AE ENGLAND

View Document

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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