SWIFT PAYMENT TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 60 Cannon Street London EC4N 6NP England to Suite 631 Linen Hall 162-168 Regent Street London W1B 5TG on 2025-08-21

View Document

19/08/2519 August 2025 NewCertificate of change of name

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

29/09/2429 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

10/11/2110 November 2021 Appointment of Mr Abdelrahman El Sergani as a director on 2021-11-08

View Document

09/11/219 November 2021 Termination of appointment of Michael Anthony Flanagan as a director on 2021-10-27

View Document

09/11/219 November 2021 Appointment of Mr Nigel John Swift as a director on 2021-11-08

View Document

09/11/219 November 2021 Appointment of Mr Manjit Singh Sehmi as a director on 2021-11-08

View Document

09/11/219 November 2021 Appointment of Mr Muhammad El Sergani as a director on 2021-11-08

View Document

09/11/219 November 2021 Director's details changed for Ragheb Elsergani on 2021-11-08

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

26/10/2126 October 2021 Registered office address changed from 60 Cannon Street London EC4N 6LY England to 60 Cannon Street London EC4N 6NP on 2021-10-26

View Document

25/10/2125 October 2021 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus London E14 4HD United Kingdom to 60 Cannon Street London EC4N 6LY on 2021-10-25

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/11/1410 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 CORPORATE DIRECTOR APPOINTED WILTON DIRECTORS LIMITED

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAGHEB ELSERGANI

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS NATALIE MITCHELL

View Document

13/01/1413 January 2014 CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

25/11/1325 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JON ELPHICK

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY WILTON CORPORATE SERVICES LIMITED

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED RAGHEB ELSERGANI

View Document

09/10/129 October 2012 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