SWIFTDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Sheila Mary Betts as a director on 2025-04-03

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

28/01/2528 January 2025 Notification of Sheila Mary Betts as a person with significant control on 2024-10-31

View Document

27/01/2527 January 2025 Director's details changed for Martin Peter Betts on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of David Martin Betts as a secretary on 2024-02-18

View Document

27/01/2527 January 2025 Director's details changed for Sheila Mary Betts on 2025-01-27

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Termination of appointment of David Martin Betts as a director on 2024-02-18

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Secretary's details changed for David Martin Betts on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for David Martin Betts on 2023-01-23

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Martin Peter Betts on 2021-11-19

View Document

19/11/2119 November 2021 Secretary's details changed for David Martin Betts on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for David Martin Betts on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Sheila Mary Betts on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER BETTS / 02/01/2013

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER BETTS / 01/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BETTS / 01/08/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 SECT 320 11/07/05

View Document

20/07/0520 July 2005 � IC 1000/500 11/07/05 � SR 500@1=500

View Document

20/07/0520 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/07/035 July 2003 S366A DISP HOLDING AGM 16/06/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 25 LOWER BELGRAVE STREET LONDON SW1W 0LS

View Document

28/01/9628 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/05/9317 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/05/9310 May 1993 COMPANY NAME CHANGED CAUSEADAPT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 11/05/93

View Document

25/01/9325 January 1993 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