SWIFT DISTRIBUTION (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
11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR GHULAM SHABBIR

View Document

03/07/173 July 2017 CESSATION OF GHULAM SHABBIR AS A PSC

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MOHAMMAD ZAHID SHAD

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD ZAHID SHAD

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM C/O KABANA RESTAURANT 64 SEAWARD STREET GLASGOW LANARKSHIRE G41 1HJ

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM PO BOX G41 1HJ 64 SEAWARD STREET C/O MARHABA RESTAURANT GLASGOW LANARKSHIRE G41 1HJ SCOTLAND

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL SHEIKH

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR ABDUL QADIR SHEIKH

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 05/01/13 STATEMENT OF CAPITAL GBP 40000

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR GHULAM SHABBIR

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 PREVEXT FROM 28/02/2012 TO 30/04/2012

View Document

30/11/1230 November 2012 06/04/12 STATEMENT OF CAPITAL GBP 10

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR JAMES HIGGINS

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ABDUL SHEIKH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/02/1225 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/04/114 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL QADIR SHEIKH / 12/02/2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 331 PAISLEY ROAD WEST GLASGOW GLASGOW LANARKSHIRE G51 1LU UNITED KINGDOM

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR ABDUL QADIR SHEIKH

View Document

12/11/1012 November 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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