SWIFTLINK TECH LTD

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Change of details for Mr Stephen Paul Haley as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Stephen Paul Haley on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Sunnibi Patel on 2024-02-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

20/07/2320 July 2023 Registered office address changed from 141 Boothtown Road Halifax HX3 6TU England to C/O Smith Butler Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 2023-07-20

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-01-31 with updates

View Document

08/06/238 June 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Appointment of Mr Sunnibi Patel as a director on 2023-05-30

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

12/03/2312 March 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 141 Boothtown Road Halifax HX3 6TU on 2023-03-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2212 January 2022 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