SWIFT CARE FIRST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-20 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 18/03/2418 March 2024 | Change of details for Ms Jane Mukabi as a person with significant control on 2024-03-01 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
| 20/12/2320 December 2023 | Termination of appointment of Prixides Asendwa Mutuli as a director on 2023-12-20 |
| 06/12/236 December 2023 | Termination of appointment of Sibusiso Sibanyoni Vincent as a director on 2023-12-06 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-08-30 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 13/07/2313 July 2023 | Appointment of Ms Prixides Asendwa Mutuli as a director on 2023-07-13 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 28/03/2328 March 2023 | Registered office address changed from Suit G18 399 Silbury Boulevard Milton Keynes MK9 2AH England to Suite G18 399 Silbury Boulevard Milton Keynes MK9 2AH on 2023-03-28 |
| 06/03/236 March 2023 | Appointment of Mrs Sibusiso Sibanyoni Vincent as a director on 2023-03-03 |
| 06/03/236 March 2023 | Appointment of Mr Moses John Gachuki as a director on 2023-03-03 |
| 06/03/236 March 2023 | Notification of Moses John Gachuki as a person with significant control on 2023-03-03 |
| 06/03/236 March 2023 | Termination of appointment of Jane Mukabi as a director on 2023-03-03 |
| 06/03/236 March 2023 | Registered office address changed from Unit13 Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England to Suit G18 399 Silbury Boulevard Milton Keynes MK9 2AH on 2023-03-06 |
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 11/01/2211 January 2022 | Termination of appointment of Patricia Wanjiku Kabue as a director on 2021-11-24 |
| 25/11/2125 November 2021 | Registered office address changed from 216 High Road Chadwell Heath Romford RM6 6LS England to Unit13 Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2021-11-25 |
| 25/11/2125 November 2021 | Cessation of Patricia Wanjiku Kabue as a person with significant control on 2021-11-24 |
| 25/11/2125 November 2021 | Appointment of Ms Esther Wambui Njenga as a director on 2021-11-24 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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