SWIFT TASK LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

09/02/259 February 2025 Confirmation statement made on 2024-02-19 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-02-28

View Document

13/01/2413 January 2024 Micro company accounts made up to 2022-02-28

View Document

13/01/2413 January 2024 Micro company accounts made up to 2021-02-28

View Document

03/08/233 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

15/12/2215 December 2022 Registered office address changed from 29 Southey Crescent Maltby Rotherham S66 7LY England to Unit 2, 20 Woodland Avenue Slough SL1 3BU on 2022-12-15

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

04/04/224 April 2022 Appointment of Mr Qasier Mushtaq as a director on 2020-07-07

View Document

31/12/2131 December 2021 Cessation of Qaiser Mushtaq as a person with significant control on 2020-01-01

View Document

31/12/2131 December 2021 Registered office address changed from Unit 2, 20 Woodland Avenue Slough SL1 3BU England to 29 Southey Crescent Maltby Rotherham S66 7LY on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Miss Nadia Zakouri as a director on 2020-01-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Notification of Nadia Zakouri as a person with significant control on 2020-01-01

View Document

31/12/2131 December 2021 Termination of appointment of Qaiser Mushtaq as a director on 2021-01-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR QAISER MUSHTAQ

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 52 PRINCESS STREET BURTON-ON-TRENT DE14 2NP ENGLAND

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR ABID BHATTI

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAISER MUSHTAQ

View Document

26/05/2026 May 2020 CESSATION OF ABID BHATTI AS A PSC

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ABID BHATTI

View Document

12/12/1912 December 2019 CESSATION OF ALINA AZHAR AS A PSC

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 109 THE CRESCENT SLOUGH SL1 2LF UNITED KINGDOM

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALINA AZHAR

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID BHATTI

View Document

25/02/1925 February 2019 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