SWIFTONE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Appointment of Mrs Charlotte Elizabeth Green as a director on 2024-02-26

View Document

04/03/244 March 2024 Appointment of Mrs Helly Pilavachi as a director on 2024-02-26

View Document

02/03/242 March 2024 Termination of appointment of Laurence Dreyfus as a director on 2024-02-26

View Document

02/03/242 March 2024 Termination of appointment of Dave Alexander Barker as a director on 2024-02-26

View Document

02/03/242 March 2024 Appointment of Mr Andrew Farleigh as a secretary on 2024-02-26

View Document

02/03/242 March 2024 Termination of appointment of Sharon Frey as a secretary on 2024-02-26

View Document

02/03/242 March 2024 Termination of appointment of Byron Frey as a director on 2024-02-26

View Document

02/03/242 March 2024 Termination of appointment of Sharon Frey as a director on 2024-02-26

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF LAURENCE DREYFUS / 03/05/2019

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/09/156 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM FLAT B 32 BELSIZE PARK LONDON NW3 4DX

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF LAURENCE DREYFUS / 14/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON FREY / 14/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BYRON FREY / 14/08/2010

View Document

23/02/1023 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TAMATHA KUENZ BLAIR LOGGED FORM

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY APPOINTED SHARON FREY

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR NOGA ARIKHA

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM GARDEN FLAT 32A BELSIZE PARK LONDON NW3 4DX

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: GARDEN FLAT 32A BELSIZE PARK LONDON NW3 4DX

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 37 BRONDESBURY ROAD LONDON NW6 6BA

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/08/02; CHANGE OF MEMBERS

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

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

02/09/942 September 1994 RETURN MADE UP TO 14/08/94; CHANGE OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

24/10/9024 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

07/09/897 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

05/02/895 February 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

24/07/8724 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 RETURN MADE UP TO 22/04/84; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 RETURN MADE UP TO 19/07/85; FULL LIST OF MEMBERS

View Document

07/10/827 October 1982 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