SWIFTMIGRATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

02/06/252 June 2025 Registered office address changed from Badger Banks Harpsden Henley on Thames Oxfordshire RG9 4HL United Kingdom to Century House Wargrave Road Henley on Thames Oxfordshire RG9 2LT on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of Linda Fiander as a director on 2025-02-10

View Document

02/06/252 June 2025 Appointment of Mr Robert Eric Fiander as a director on 2025-02-10

View Document

02/06/252 June 2025 Confirmation statement made on 2025-02-16 with updates

View Document

02/06/252 June 2025 Change of details for Swiftbase Collective Limited as a person with significant control on 2025-02-10

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Jennifer Fiander as a director on 2023-07-01

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Change of details for Swiftbase Collective Limited as a person with significant control on 2017-02-16

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 PREVSHO FROM 28/02/2016 TO 31/10/2015

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MS LINDA FIANDER

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MS JENNIFER FIANDER

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIANDER

View Document

17/03/1517 March 2015 COMPANY NAME CHANGED SWIFTBASE LIMITED CERTIFICATE ISSUED ON 17/03/15

View Document

16/02/1516 February 2015 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