SWIFTMATCH LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | |
| 07/05/257 May 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
| 07/05/257 May 2025 | |
| 07/05/257 May 2025 | |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 24/10/2424 October 2024 | Appointment of Mr Adam Mcghin as a secretary on 2024-10-24 |
| 24/10/2424 October 2024 | Appointment of Mr Adam Mcghin as a director on 2024-10-24 |
| 30/08/2430 August 2024 | Termination of appointment of Kerry Anne Watson as a secretary on 2024-08-30 |
| 29/06/2429 June 2024 | |
| 29/06/2429 June 2024 | |
| 29/06/2429 June 2024 | |
| 29/06/2429 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
| 19/06/2419 June 2024 | Appointment of Simon David Ainslie Jones as a director on 2024-06-18 |
| 19/06/2419 June 2024 | Termination of appointment of Sarah Jane Sergeant as a director on 2024-06-18 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 27/10/2327 October 2023 | Full accounts made up to 2022-09-30 |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 26/07/2326 July 2023 | Termination of appointment of Richard Charles Simpson as a director on 2023-07-18 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 19/05/2219 May 2022 | Accounts for a small company made up to 2021-09-30 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 15/02/2215 February 2022 | Termination of appointment of Philip Martin Byrom as a director on 2022-02-01 |
| 14/12/2114 December 2021 | Termination of appointment of Philip Martin Byrom as a secretary on 2021-12-06 |
| 14/12/2114 December 2021 | Appointment of Kerry Anne Watson as a secretary on 2021-12-06 |
| 16/11/2116 November 2021 | Appointment of Mrs Sarah Jane Sergeant as a director on 2021-11-12 |
| 03/10/213 October 2021 | Accounts for a small company made up to 2020-09-30 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 05/07/195 July 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
| 13/02/1913 February 2019 | DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 27/12/1827 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES |
| 05/07/185 July 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 11/07/1711 July 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
| 22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 22/06/2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
| 01/03/161 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GLYN WATKIN JONES |
| 04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 23/04/1523 April 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
| 04/02/154 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 18/03/1418 March 2014 | FULL ACCOUNTS MADE UP TO 30/09/13 |
| 06/02/146 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 01/03/131 March 2013 | FULL ACCOUNTS MADE UP TO 30/09/12 |
| 06/02/136 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 27/11/1227 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 27/11/1227 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 03/07/123 July 2012 | FULL ACCOUNTS MADE UP TO 30/09/11 |
| 26/06/1226 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 12/06/1212 June 2012 | ALTER ARTICLES 25/05/2012 |
| 07/02/127 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/03/1117 March 2011 | FULL ACCOUNTS MADE UP TO 30/09/10 |
| 14/02/1114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 09/02/119 February 2011 | PREVSHO FROM 28/02/2011 TO 30/09/2010 |
| 26/03/1026 March 2010 | DIRECTOR APPOINTED MR PHILIP MARTIN BYROM |
| 25/03/1025 March 2010 | SECRETARY APPOINTED PHILIP MARTIN BYROM |
| 25/03/1025 March 2010 | DIRECTOR APPOINTED GLYN WATKIN JONES |
| 25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM |
| 25/03/1025 March 2010 | DIRECTOR APPOINTED MARK WATKIN JONES |
| 01/03/101 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
| 04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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