SWIFT WORLDWIDE RESOURCES BIDCO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistration of charge 087219660011, created on 2025-06-06

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2024-11-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Termination of appointment of Alexander Edward Carles as a director on 2024-07-01

View Document

02/08/242 August 2024 Termination of appointment of Janette Bates Marx as a director on 2024-07-01

View Document

06/01/246 January 2024 Statement of capital following an allotment of shares on 2023-12-05

View Document

06/01/246 January 2024 Statement of capital following an allotment of shares on 2023-12-05

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

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

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

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

View Document

04/10/234 October 2023 Termination of appointment of William Francis Jr Dawson as a director on 2023-10-04

View Document

08/09/238 September 2023 Registration of charge 087219660010, created on 2023-09-01

View Document

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

View Document

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

View Document

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

View Document

05/10/225 October 2022 Full accounts 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 Full accounts made up to 2020-12-31

View Document

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

View Document

12/10/2112 October 2021 Satisfaction of charge 087219660005 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219660004 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219660008 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219660007 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219660003 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 087219660006 in full

View Document

01/10/211 October 2021 Registration of charge 087219660009, created on 2021-09-29

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR KYLE MCCLURE

View Document

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

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2018

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

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT WORLDWIDE RESOURCES MIDCO LIMITED

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

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

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM INNOVA HOUSE INNOVA BUSINESS PARK KINETIC CRESCENT ENFIELD MIDDLESEX EN3 7TH

View Document

10/02/1610 February 2016 ALTER ARTICLES 19/01/2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PETER WILLIAM SEARLE

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219660006

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087219660002

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087219660001

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219660008

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219660007

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219660004

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087219660005

View Document

28/10/1528 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MS JANETTE BATES MARX

View Document

02/11/142 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

02/11/142 November 2014 31/01/14 STATEMENT OF CAPITAL GBP 35739201

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA CHARLES CASCADE / 31/10/2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JAMES GRAHAM DYMOTT

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JONATHAN HUGH TOBIAS READ

View Document

04/12/134 December 2013 CURRSHO FROM 31/10/2014 TO 31/12/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD CARLES / 31/10/2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

04/12/134 December 2013 31/10/13 STATEMENT OF CAPITAL GBP 34193733.00

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS JR DAWSON / 31/10/2013

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087219660003

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087219660002

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087219660001

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED WILLIAM FRANCIS JR DAWSON

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED JOSHUA CHARLES CASCADE

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED ALEXANDER EDWARD CARLES

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON

View Document

07/10/137 October 2013 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