Advanced company searchLink opens in new window

SWIFT PROPERTY HOLDINGS LIMITED

Company number 11390418

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)
07 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 May 2023 DISS40 Compulsory strike-off action has been discontinued
12 May 2023 AA Micro company accounts made up to 31 May 2022
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 May 2021 AA Micro company accounts made up to 31 May 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 PSC01 Notification of Ray Fallon as a person with significant control on 23 September 2020
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021
28 Apr 2021 AP01 Appointment of Mr Ray Fallon as a director on 23 September 2020
28 Apr 2021 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to The Studio, Harmony House 2a Piano Lane Stoke Newington London N16 9BL on 28 April 2021
26 Apr 2021 TM01 Termination of appointment of Graham Michael Cowan as a director on 12 April 2021
01 Sep 2020 AD01 Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Athene House, Suite Q 86 the Broadway London NW7 3TD on 1 September 2020
29 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with updates
29 Jul 2020 AA Accounts for a dormant company made up to 31 May 2019
30 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
01 Nov 2018 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 1 November 2018
31 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 1