SWIFT 12 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2024-02-28 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-02-28 |
17/03/2317 March 2023 | Secretary's details changed for Cotleigh Engineering Co Ltd on 2023-03-14 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
27/04/2227 April 2022 | Secretary's details changed for Cotleigh Engineering Co Ltd on 2022-03-01 |
27/04/2227 April 2022 | Secretary's details changed for Cotleigh Property on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Appointment of Ms Jessica Patel as a director on 2021-11-09 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/01/2113 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
08/10/198 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
12/09/1812 September 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC BLOCK MANAGEMENT LIMITED / 12/09/2018 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 51 BRENT STREET HENDON LONDON NW4 2EA |
14/03/1814 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
19/09/1719 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR RAZIEL DAVIDOFF |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ABC BLOCK MANAGEMENT LIMITED |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, SECRETARY ANGELINA IMPERATO |
12/05/1512 May 2015 | CORPORATE SECRETARY APPOINTED ABC BLOCK MANAGEMENT LIMITED |
26/04/1526 April 2015 | CORPORATE DIRECTOR APPOINTED ABC BLOCK MANAGEMENT LIMITED |
26/04/1526 April 2015 | REGISTERED OFFICE CHANGED ON 26/04/2015 FROM FLAT 7 SWIFT COURT 22 THE GROVE FINCHLEY LONDON ENGLAND N3 1QL |
26/04/1526 April 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SPARLING |
04/03/154 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
31/03/1431 March 2014 | DIRECTOR APPOINTED NIGEL SPARLING |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM FLAT 1 SWIFT COURT 22 THE GROVE LONDON N3 1QL |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR HAROLD ROSENTHAL |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
16/02/1216 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
03/11/103 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGELINA IMPERATO |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
03/02/093 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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