SWIFTRAISE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Mr Alexander Charles Sainty as a person with significant control on 2025-06-18

View Document

03/06/253 June 2025 Change of details for Mr George Noel Johnston as a person with significant control on 2025-06-02

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Termination of appointment of George Noel Johnston as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of George Noel Johnston as a secretary on 2024-10-14

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Change of details for Mr George Noel Johnston as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Secretary's details changed for Mr George Noel Johnston on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mr Alexander Charles Sainty as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr George Noel Johnston on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 3 Totman Crescent Rayleigh Essex SS6 7UY on 2023-11-01

View Document

07/09/237 September 2023 Change of details for Mr George Noel Johnston as a person with significant control on 2023-09-02

View Document

06/09/236 September 2023 Director's details changed for Mr George Noel Johnston on 2023-09-02

View Document

24/07/2324 July 2023 Change of details for Mr George Johnston as a person with significant control on 2023-06-26

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

21/07/2321 July 2023 Secretary's details changed for Mr George Johnston on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

01/06/201 June 2020 CESSATION OF SWIFTSCALE HOLDINGS LTD AS A PSC

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHARLES SAINTY

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JOHNSTON

View Document

14/04/2014 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 03/12/2019

View Document

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 03/12/2019

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFTSCALE HOLDINGS LTD

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR ALEXANDER CHARLES SAINTY

View Document

21/11/1921 November 2019 CESSATION OF GEORGE JOHNSTON AS A PSC

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR TECH CITY VENTURES LTD

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 21/08/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHNSTON / 21/08/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 174D 174D PENTONVILLE ROAD LONDON N1 9JP ENGLAND

View Document

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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