SWYPE GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-04-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

30/01/2530 January 2025 Appointment of Dr Peter Atorough as a secretary on 2025-01-30

View Document

29/01/2529 January 2025 Termination of appointment of Peter Atorough as a director on 2024-12-01

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-12 with updates

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Appointment of Mr Chinedu Nweke as a director on 2023-09-09

View Document

27/11/2327 November 2023 Appointment of Mr Solomon Ndubuisi Onu as a director on 2023-10-27

View Document

26/06/2326 June 2023 Appointment of Mr Chidera Maduagwu as a director on 2023-04-13

View Document

01/05/231 May 2023 Second filing of a statement of capital following an allotment of shares on 2019-11-15

View Document

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

View Accounts

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Appointment of Mr Frank Fotso as a director on 2022-12-11

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-05-09

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-06-12

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-06-12

View Document

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

View Accounts

22/07/2022 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 01/05/19 STATEMENT OF CAPITAL GBP 20.6

View Document

08/07/208 July 2020 01/08/19 STATEMENT OF CAPITAL GBP 25.85

View Document

08/07/208 July 2020 01/09/19 STATEMENT OF CAPITAL GBP 25.91

View Document

08/07/208 July 2020 15/11/19 STATEMENT OF CAPITAL GBP 27.26

View Document

08/07/208 July 2020 Statement of capital following an allotment of shares on 2019-11-15

View Document

08/07/208 July 2020 01/06/19 STATEMENT OF CAPITAL GBP 23.35

View Document

08/07/208 July 2020 25/10/19 STATEMENT OF CAPITAL GBP 27.01

View Document

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

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

06/09/196 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

02/05/192 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2018

View Document

02/05/192 May 2019 SECOND FILED SH01 - 12/10/18 STATEMENT OF CAPITAL GBP 17.60

View Document

02/05/192 May 2019 SECOND FILED SH01 - 11/04/18 STATEMENT OF CAPITAL GBP 7

View Document

02/05/192 May 2019 SECOND FILED SH01 - 11/04/18 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

16/04/1916 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 1.75

View Document

16/04/1916 April 2019 REDUCE ISSUED CAPITAL 15/04/2017

View Document

16/04/1916 April 2019 STATEMENT BY DIRECTORS

View Document

16/04/1916 April 2019 SOLVENCY STATEMENT DATED 15/04/17

View Document

16/04/1916 April 2019 SUB-DIVISION 14/04/17

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 107000

View Document

08/05/188 May 2018 15/04/18 STATEMENT OF CAPITAL GBP 100000

View Document

04/05/184 May 2018 15/04/18 STATEMENT OF CAPITAL GBP 115000

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ATOROUGH / 04/05/2018

View Document

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

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 6 ANCHOR HOUSE PRINCE REGENT LANE LONDON E16 3DP UNITED KINGDOM

View Document

13/04/1713 April 2017 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