SWIFT 12 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Secretary's details changed for Cotleigh Engineering Co Ltd on 2023-03-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Secretary's details changed for Cotleigh Engineering Co Ltd on 2022-03-01

View Document

27/04/2227 April 2022 Secretary's details changed for Cotleigh Property on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Appointment of Ms Jessica Patel as a director on 2021-11-09

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

08/10/198 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/09/1812 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC BLOCK MANAGEMENT LIMITED / 12/09/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 51 BRENT STREET HENDON LONDON NW4 2EA

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR RAZIEL DAVIDOFF

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABC BLOCK MANAGEMENT LIMITED

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY ANGELINA IMPERATO

View Document

12/05/1512 May 2015 CORPORATE SECRETARY APPOINTED ABC BLOCK MANAGEMENT LIMITED

View Document

26/04/1526 April 2015 CORPORATE DIRECTOR APPOINTED ABC BLOCK MANAGEMENT LIMITED

View Document

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

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL SPARLING

View Document

04/03/154 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED NIGEL SPARLING

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM FLAT 1 SWIFT COURT 22 THE GROVE LONDON N3 1QL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD ROSENTHAL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELINA IMPERATO

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/02/093 February 2009 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