- Company Overview for SWIFTNET SOLUTIONS LIMITED (07479064)
- Filing history for SWIFTNET SOLUTIONS LIMITED (07479064)
- People for SWIFTNET SOLUTIONS LIMITED (07479064)
- More for SWIFTNET SOLUTIONS LIMITED (07479064)
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) |
---|---|---|---|
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2019 | CH01 | Director's details changed for Mrs Lakshmi Priya Sreelal on 20 August 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Sreelal Harilal on 20 August 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mrs Lakshmi Priya Sreelal as a person with significant control on 20 August 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mr Sreelal Harilal as a person with significant control on 20 August 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 78 Normandy Way Bletchley Milton Keynes MK3 7UW England to Suite 164, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 10 September 2019 | |
03 Aug 2019 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 78 Normandy Way Bletchley Milton Keynes MK3 7UW on 3 August 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
04 Jan 2018 | PSC01 | Notification of Lakshmi Priya Sreelal as a person with significant control on 1 December 2017 | |
14 Dec 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 8 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Dec 2016 | TM02 | Termination of appointment of Glinda Elz Thomas Kalathil as a secretary on 1 December 2016 | |
22 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD01 | Registered office address changed from 24 Lamour Lane Oxley Park Milton Keynes MK4 4HX to 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW on 29 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mrs Lakshmi Priya Sreelal on 29 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Sreelal Harilal on 29 June 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Sreelal Harilal on 14 January 2016 |