SWIFT TRUSTEES LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023 Cessation of Swift Technical Group Holdings Ltd as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Notification of Airswift Holdings Limited as a person with significant control on 2023-12-19

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Asbjørn Lønning as a director on 2022-10-17

View Document

19/10/2219 October 2022 Appointment of Imad Barake as a director on 2022-10-17

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT

View Document

06/08/196 August 2019 ALTER ARTICLES 15/07/2019

View Document

06/08/196 August 2019 ARTICLES OF ASSOCIATION

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM INNOVA HOUSE INNOVA BUSINESS PARK KINECTIC CRESCENT ENFIELD MIDDLESEX EN3 7XH

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR JAMES GRAHAM DYMOTT

View Document

08/04/158 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR LISA GODDARD

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 CURREXT FROM 29/12/2011 TO 31/12/2011

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 29/12/10

View Document

06/07/116 July 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 29/12/09

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS

View Document

21/12/1021 December 2010 PREVSHO FROM 30/12/2009 TO 29/12/2009

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL JACOBS

View Document

30/09/1030 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

16/08/1016 August 2010 ARTICLES OF ASSOCIATION

View Document

16/08/1016 August 2010 ALTER ARTICLES 09/07/2010

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 ALTER ARTICLES 09/07/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNCH / 30/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE GODDARD / 30/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/11/0810 November 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM HIGGISON HOUSE 381-383 CITY ROAD LONDON EC1V 1NW

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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