SWIFTFLIGHT LLP

Company Documents

DateDescription
05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/12/1931 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZARIAT

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DEAN NELSON

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM, 304 DEVONSHIRE HOUSE MANOR WAY, BOREHAMWOOD, WD6 1QQ, ENGLAND

View Document

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DARREN REEVES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW EDWARDS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, LLP MEMBER ALAN GRAHAM

View Document

11/08/1711 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 LLP MEMBER APPOINTED MR MOHAMMED ZARIAT

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MR BRIAN DEAN NELSON

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ALAN LEAVER

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM, 36 STIRLING STREET, DONCASTER, SOUTH YORKSHIRE, DN1 3QT, ENGLAND

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, LLP MEMBER LILIJA RASTOPCINA

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/12/1614 December 2016 PREVSHO FROM 04/04/2016 TO 03/04/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, LLP MEMBER GEORGE O'NEILL

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, LLP MEMBER BEN MORRIS

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR GEORGE O'NEILL

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR ANDREW EDWARDS

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR ALAN GRAHAM

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, LLP MEMBER SEAN HEALY

View Document

26/02/1626 February 2016 ANNUAL RETURN MADE UP TO 10/02/16

View Document

26/02/1626 February 2016 LLP MEMBER APPOINTED MR ALAN LEAVER

View Document

23/02/1623 February 2016 LLP MEMBER APPOINTED MR BEN MORRIS

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL LEFEVRE

View Document

05/11/155 November 2015 PREVSHO FROM 05/04/2015 TO 04/04/2015

View Document

17/09/1517 September 2015 PREVEXT FROM 28/02/2015 TO 05/04/2015

View Document

18/08/1518 August 2015 LLP MEMBER APPOINTED MR DARREN REEVES

View Document

18/08/1518 August 2015 LLP MEMBER APPOINTED MISS LILIJA RASTOPCINA

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM, 43A PROSPECT ROAD, LONGWOOD, HUDDERSFIELD, HD3 4UY, ENGLAND

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK STRETTON

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM, 3 RALEIGH STREET, STRETFORD, MANCHESTER, M32 8LJ

View Document

12/02/1512 February 2015 ANNUAL RETURN MADE UP TO 10/02/15

View Document

27/01/1527 January 2015 LLP MEMBER APPOINTED MR MICHAEL LEFEVRE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PAHEERATHAN CYRIL RATNARAJAH

View Document

06/01/156 January 2015 LLP MEMBER APPOINTED MR PAHEERATHAN CYRIL RATNARAJAH

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, LLP MEMBER IJAZ RAZAK

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK ASHALL

View Document

18/09/1418 September 2014 LLP MEMBER APPOINTED MR MARK STRETTON

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM, 218 GREENWOOD CRESCENT, WARRINGTON, WA2 0EG, ENGLAND

View Document

18/07/1418 July 2014 LLP MEMBER APPOINTED MR MARK ASHALL

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, 11 BELLEVUE ROAD, SHELDON, BIRMINGHAM, B26 2PY, UNITED KINGDOM

View Document

08/04/148 April 2014 LLP MEMBER APPOINTED MR SEAN HEALY

View Document

08/04/148 April 2014 LLP MEMBER APPOINTED MR IJAZ RAZAK

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, 41 CHALTON STREET, LONDON, NW1 1JD, UNITED KINGDOM

View Document

10/02/1410 February 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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