SWIFT CONNECTIONS LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Document

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS APRIL JACKSON / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / SWIFT CASH HOLDINGS LTD / 29/03/2019

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JACKSON / 29/03/2018

View Document

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

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

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

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

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MS APRIL JACKSON

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP JACKSON

View Document

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

View Document

25/05/1625 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

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

View Document

20/04/1520 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

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 24 March 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

11/06/1311 June 2013 Annual return made up to 24 March 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

17/04/1217 April 2012 Annual return made up to 24 March 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

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED GLOBAL SHIPPING & TRAVEL LTD CERTIFICATE ISSUED ON 30/12/11

View Document

21/05/1121 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED SWIFT CONNECTIONS LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

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

View Document

16/03/1116 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1116 March 2011 CHANGE OF NAME 28/02/2011

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

09/06/109 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/03/09; 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 24/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MERVIA GRAHAM

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MR PHILIP JACKSON

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 19/20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

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

14/04/0514 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 517 KINGSLAND ROAD LONDON E8 4AR

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 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