SW TECHFAST LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

19/02/2419 February 2024 Application to strike the company off the register

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

09/01/249 January 2024 Change of details for Stephen Barry Walton as a person with significant control on 2024-01-03

View Document

09/01/249 January 2024 Director's details changed for Denise Joan Walton on 2024-01-03

View Document

09/01/249 January 2024 Director's details changed for Stephen Barry Walton on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Change of details for Stephen Barry Walton as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Denise Joan Walton on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Stephen Barry Walton on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

25/01/2125 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

08/07/208 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN BARRY WALTON / 15/11/2018

View Document

14/11/1814 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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