SWIFTWEED LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-12

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/04/232 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM SUITE 6, LAKESIDE HOUSE 58A, ARTHUR STREET REDDITCH B98 8JY

View Document

10/07/1910 July 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARICEL AYO

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM KILPATRICK

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS MARICEL AYO

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM FLAT 8 BOROUGH HOTEL GRIMSHAW STREET DARWEN BB3 2EZ UNITED KINGDOM

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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