SWIFT CONSULTANCY LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/06/2413 June 2024 Registered office address changed from 1 Hillside Gardens London London E17 3RH United Kingdom to C/O Ztk Tax Advisory Suite 1, Ideas House 18 Eastwood Close London E18 1BY on 2024-06-13

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Registered office address changed from 36 Grange Court Old Ruislip Road Northolt UB5 6QH England to 1 Hillside Gardens London London E17 3RH on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Certificate of change of name

View Document

09/12/219 December 2021 Notification of Ahmad Walid Surkhabi as a person with significant control on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Zailatul Akma Abid as a director on 2021-12-01

View Document

07/12/217 December 2021 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 168 Clayponds Gardens London W5 4RQ on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from 168 Clayponds Gardens London W5 4RQ England to 36 Grange Court Old Ruislip Road Northolt UB5 6QH on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Mr. Ahmad Walid Surkhabi as a director on 2021-12-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Cessation of Zailatul Akma Abid as a person with significant control on 2021-12-01

View Document

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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