SWIFTLY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

03/04/243 April 2024 Change of details for The William Pears Group of Companies Limited as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-03

View Document

08/11/238 November 2023 Full accounts made up to 2023-04-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

09/01/239 January 2023 Full accounts made up to 2022-04-29

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

25/02/2225 February 2022 Full accounts made up to 2021-04-29

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/01/2128 January 2021 FULL ACCOUNTS MADE UP TO 29/04/20

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 29/04/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 29/04/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 29/04/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 29/04/15

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 29/04/14

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 29/04/13

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY APPOINTED WILLIAM FREDERICK BENNETT

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 29/04/12

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 AMENDED FULL ACCOUNTS MADE UP TO 29/04/11

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 29/04/11

View Document

03/11/113 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 29/04/10

View Document

15/11/1015 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 29/04/09

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 29/04/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 29/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 29/04/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/04/04

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 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