SWIFTPEAK ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed to PO Box 4385, 10420104 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

30/11/2330 November 2023 Certificate of change of name

View Document

17/11/2317 November 2023 Change of details for Mr Cristian Augustin Trip as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Cristian Augustin Trip on 2023-11-17

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from 9 9 Marnock Square Northampton NN4 9RF England to 9 Marnock Square Northampton NN4 9RF on 2022-01-10

View Document

31/12/2131 December 2021 Registered office address changed from 23 Ellesmere Avenue Northampton Northamptonshire NN5 5NP United Kingdom to 9 9 Marnock Square Northampton NN4 9RF on 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

13/01/1913 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

13/10/1813 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2018

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIAN AUGUSTIN TRIP

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 5 DALSTON WALK NORTHAMPTON NN3 6PL ENGLAND

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 23 ELLESMERE AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN5 5NP UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 5 DALSTON NORTHAMPTON NN3 6PL UNITED KINGDOM

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information