SWIFT SALES AND LETTINGS LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2024-06-03 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Change of details for Mr Saif Malik as a person with significant control on 2024-06-03

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Director's details changed for Mr Saif Malik on 2022-01-10

View Document

15/01/2215 January 2022 Registered office address changed from 13 Briggate Shipley BD17 7BP England to 6 Groveway Bradford BD2 4HD on 2022-01-15

View Document

15/01/2215 January 2022 Change of details for Mr Saif Malik as a person with significant control on 2022-01-10

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF MALIK / 28/02/2020

View Document

15/04/2015 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM OAKWELL HOUSE 8 OAK AVENUE BRADFORD BD8 7AQ ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR SAIF MALIK / 28/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112370410001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR SAIF ALI MALIK / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF MALIK / 08/11/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF ALI MALIK / 25/07/2018

View Document

06/03/186 March 2018 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