SWIFTDALE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Previous accounting period shortened from 2023-05-07 to 2023-05-06

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/06/2320 June 2023 Previous accounting period extended from 2023-04-24 to 2023-05-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Previous accounting period shortened from 2022-04-25 to 2022-04-24

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2022-04-26 to 2022-04-25

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Previous accounting period shortened from 2021-04-27 to 2021-04-26

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-04-30

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/12/2030 December 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

24/01/2024 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVSHO FROM 01/05/2018 TO 30/04/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA KANTOR

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

26/07/1826 July 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 PREVSHO FROM 02/05/2017 TO 01/05/2017

View Document

31/01/1831 January 2018 PREVSHO FROM 03/05/2017 TO 02/05/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 PREVEXT FROM 30/11/2015 TO 03/05/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHI BRONER

View Document

08/03/168 March 2016 SECRETARY APPOINTED MRS REBECCA KANTOR

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR ARI KANTOR

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY NICHI BRONER

View Document

07/03/167 March 2016 CURRSHO FROM 30/06/2015 TO 30/11/2014

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHI BRONER / 04/02/2016

View Document

09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/07/1416 July 2014 DIRECTOR APPOINTED MRS NICHI BRONER

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MRS NICHI BRONER

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

13/06/1413 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information