SWIFT HOME BUYERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

16/11/2316 November 2023 Change of details for Ada Wong as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mrs Ada Wong on 2023-11-10

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/07/237 July 2023 Change of details for Ada Wong as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mrs Ada Wong on 2023-07-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Register inspection address has been changed from C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE

View Document

18/01/2318 January 2023 Change of details for Ada Wong as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mrs Ada Wong on 2023-01-18

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Registration of charge 079482150003, created on 2022-04-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to C/O Optimise Accountants Limited Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Ada Wong as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mrs Ada Wong on 2022-02-14

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mrs Ada Wong on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Ada Wong as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2022-01-17

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079482150001

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADA WONG / 19/08/2020

View Document

15/05/2015 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 SAIL ADDRESS CREATED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079482150002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / ADA WONG / 01/02/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / ADA WONG / 01/02/2019

View Document

03/01/193 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM FLAT 15, PARK GRANGE 151 MANOR ROAD CHIGWELL ESSEX IG7 5GT ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079482150001

View Document

08/01/178 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/04/144 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/09/1222 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADA WONG / 22/09/2012

View Document

22/09/1222 September 2012 REGISTERED OFFICE CHANGED ON 22/09/2012 FROM FLAT 15 151 MANOR ROAD CHIGWELL ESSEX IG7 5GT UNITED KINGDOM

View Document

14/02/1214 February 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