SWIFTCAT ASSOCIATES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | Micro company accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates | 
| 28/09/2428 September 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 02/03/242 March 2024 | Notification of Julie Anne Gibson as a person with significant control on 2023-03-31 | 
| 02/03/242 March 2024 | Notification of Steven Gibson as a person with significant control on 2023-03-31 | 
| 02/03/242 March 2024 | Confirmation statement made on 2024-02-26 with updates | 
| 01/03/241 March 2024 | Withdrawal of a person with significant control statement on 2024-03-01 | 
| 27/02/2427 February 2024 | Termination of appointment of Amy Patricia Margaret D'silva as a director on 2023-03-31 | 
| 27/02/2427 February 2024 | Termination of appointment of Glenn Stanley Brian Gibson as a director on 2023-03-31 | 
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 26/02/2326 February 2023 | Confirmation statement made on 2023-02-26 with no updates | 
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 27/12/2227 December 2022 | Registered office address changed from 52 Plough Hill Cuffley Herts EN6 4DS United Kingdom to 58 Theobalds Road Cuffley Potters Bar EN6 4HS on 2022-12-27 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with no updates | 
| 03/11/213 November 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 26/07/2026 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES | 
| 23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AMY PATRICIA MARGARET GIBSON / 04/04/2018 | 
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | 
| 05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES | 
| 21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | 
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 03/03/163 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders | 
| 21/04/1521 April 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 | 
| 26/02/1526 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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