SWIFTGAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Satisfaction of charge 12 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 11 in full

View Document

18/12/2418 December 2024 Micro company accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

15/04/2415 April 2024 Part of the property or undertaking has been released from charge 12

View Document

27/03/2427 March 2024 Change of details for Ms Nipa Buddharangsi as a person with significant control on 2024-03-12

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

21/02/2421 February 2024 Satisfaction of charge 13 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

06/09/236 September 2023 Part of the property or undertaking has been released and no longer forms part of charge 12

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Change of details for Ms Nipa Buddharangsi as a person with significant control on 2020-11-09

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOODS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/12/1815 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MISS ANN STIMPSON

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 SECRETARY APPOINTED MISS ANN STIMPSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY ANN STIMPSON

View Document

03/02/123 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR NIPA BUDDHARANGSI

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED ALEXANDER CLIFFORD WOODS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

27/11/0127 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 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