Advanced company searchLink opens in new window

SWIFTY SCOOTERS LIMITED

Company number 07232162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 CH01 Director's details changed for Mr Zige Qiao on 1 December 2016
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 200,100.00
21 Oct 2016 AP01 Appointment of Mr Zige Qiao as a director on 21 October 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
14 Aug 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from 5 Luke Street London EC2A 4PX United Kingdom on 10 April 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 TM01 Termination of appointment of Daniel Alderson-Smith as a director
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from 22 Carlton Road Sale Cheshire M33 6PE United Kingdom on 2 April 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 CH01 Director's details changed for Mr Jason Jawad Iftakhar on 19 October 2011
19 Oct 2011 AP01 Appointment of Mrs Camilla Jane Iftakhar as a director
19 Oct 2011 TM01 Termination of appointment of Daniel Alderson-Smith as a director
19 Oct 2011 CH01 Director's details changed for Mr. Daniel Dougal Alderson-Smith on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr. Daniel Dougal Alderson-Smith on 19 October 2011