SWIFT DIN (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Appointment of Mr Mohamed Said Hussein as a director on 2024-10-23

View Document

31/03/2531 March 2025 Notification of Mohamed Said Hussein as a person with significant control on 2024-10-23

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Termination of appointment of Mohamed Said Hussein as a director on 2024-10-23

View Document

12/11/2412 November 2024 Termination of appointment of Sander Van Eijk as a director on 2024-10-22

View Document

12/11/2412 November 2024 Cessation of Mohamed Said Hussein as a person with significant control on 2024-10-23

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Sander Van Eijk as a director on 2024-04-17

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-06-13 with updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/02/2319 February 2023 Micro company accounts made up to 2021-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED SAID HUSSEIN / 20/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMED SAID HUSSEIN / 20/02/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

21/11/1921 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 Registered office address changed from , Flat 3, Roma Court 1a Stuart Avenue, London, NW9 7AU, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-03-14

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM FLAT 3, ROMA COURT 1A STUART AVENUE LONDON NW9 7AU UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 1 ALFRED VILLAS BARRETT ROAD LONDON E17 3NB ENGLAND

View Document

20/03/1820 March 2018 Registered office address changed from , 1 Alfred Villas Barrett Road, London, E17 3NB, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-03-20

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED SAID HUSSEIN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF SEYED SAFA HASHEMI AS A PSC

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR SEYED HASHEMI

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MOHAMED SAID HUSSEIN

View Document

03/06/173 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAFA HASHEMI / 22/11/2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR SAFA HASHEMI

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY ROSE MASIGA

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 64 BELHOUSE AVENUE BELHOUSE AVENUE AVELEY SOUTH OCKENDON ESSEX RM15 4BF

View Document

08/11/168 November 2016 Registered office address changed from , 64 Belhouse Avenue Belhouse Avenue, Aveley, South Ockendon, Essex, RM15 4BF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-11-08

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JESSE DINDI

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE CHARLES MASIGA DINDI / 12/10/2015

View Document

21/01/1621 January 2016 Registered office address changed from , 39 Swiftsure Road, Chafford Hundred, Grays, Essex, RM16 6YB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-01-21

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSE NASIMIYU MASIGA / 12/10/2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 39 SWIFTSURE ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6YB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 COMPANY NAME CHANGED SWIFT DIN LTD CERTIFICATE ISSUED ON 02/02/15

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE CHARLES MASIGA DINDI / 01/11/2014

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Registered office address changed from , 196 Ballards Road, Estuary House, Suite 214-215, Dagenham, Essex, RM10 9AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-01-30

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 196 BALLARDS ROAD ESTUARY HOUSE, SUITE 214-215 DAGENHAM ESSEX RM10 9AB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Registered office address changed from , 215 Estuary House, New Road, Dagenham, Essex, RM10 9NL, England on 2014-01-03

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE CHARLES MASIGA DINDI / 31/12/2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 215 ESTUARY HOUSE NEW ROAD DAGENHAM ESSEX RM10 9NL ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MASIGA DINDI / 14/12/2012

View Document

11/12/1211 December 2012 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