SWIFT LONDON LIMITED

Company Documents

DateDescription
02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Statement of affairs

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

07/10/227 October 2022 Registered office address changed from 74a High Street Wanstead London E11 2RJ to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-10-07

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAZMOND ZEJNULLAHU / 30/01/2014

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/02/182 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAZMOND ZEJNULLAHU / 13/04/2015

View Document

02/06/152 June 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1430 January 2014 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