- Company Overview for SWIFT FIX PROPERTY SOLUTIONS LTD (11807056)
- Filing history for SWIFT FIX PROPERTY SOLUTIONS LTD (11807056)
- People for SWIFT FIX PROPERTY SOLUTIONS LTD (11807056)
- More for SWIFT FIX PROPERTY SOLUTIONS LTD (11807056)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Oct 2023 | CERTNM |
Company name changed orix property solutions LIMITED\certificate issued on 31/10/23
|
|
02 May 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 4 Balham Hill London SW12 9DZ England to Suite 26 95 Miles Road Mitcham Surrey CR4 3FH on 10 August 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mrs Zeeba Rehman as a person with significant control on 22 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mr Athif Rehman as a person with significant control on 20 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mrs Zeeba Rehman on 20 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Athif Rehman on 22 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
15 Mar 2022 | AP01 | Appointment of Mrs Zeeba Rehman as a director on 1 January 2022 | |
15 Mar 2022 | PSC01 | Notification of Zeeba Rehman as a person with significant control on 1 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
11 Aug 2020 | AA | Micro company accounts made up to 28 February 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from Orix, Dalton House, 60 Windsor Avenue London SW19 2RR United Kingdom to 4 Balham Hill London SW12 9DZ on 11 February 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|