SWIFT CASH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Change of details for Swift Cash Holdings Limited as a person with significant control on 2025-02-21

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Registered office address changed from Unit 2 Algor Wharf 42 River Road Barking Essex IG11 0DW to Hanson Yard Beacon Hill Industrial Estate Botany Way Purfleet RM19 1SR on 2024-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

03/07/233 July 2023 Notification of Swift Cash Holdings Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Cessation of Philip Jackson as a person with significant control on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP JACKSON

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JACKSON / 29/03/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WAYNE JACKSON / 27/02/2018

View Document

15/12/1715 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/01/1629 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1629 January 2016 CHANGE OF NAME 14/01/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

24/06/1524 June 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 517 KINGSLAND ROAD DALSTON LONDON E8 4AR ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 412 COLDHARBOUR LANE BRIXTON LONDON SW9 8LF

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

08/04/138 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 COMPANY BUSINESS 28/05/2012

View Document

07/06/127 June 2012 28/05/12 STATEMENT OF CAPITAL GBP 50000

View Document

30/03/1230 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

26/06/1126 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WAYNE JACKSON / 15/02/2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 517 KINGSLAND ROAD DALSTON LONDON E8 4AR

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 144 ACRE LANE LONDON SW2 5UT

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 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