- Company Overview for SWIFT LUXURY TRAVEL LIMITED (14647727)
- Filing history for SWIFT LUXURY TRAVEL LIMITED (14647727)
- People for SWIFT LUXURY TRAVEL LIMITED (14647727)
- More for SWIFT LUXURY TRAVEL LIMITED (14647727)
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) |
---|---|---|---|
08 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Neil Prescott on 7 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Jordan Butcher on 7 August 2024 | |
07 Aug 2024 | CH03 | Secretary's details changed for Mr Neil Prescott on 7 August 2024 | |
07 Aug 2024 | CH03 | Secretary's details changed for Mr Jordan Butcher on 7 August 2024 | |
07 Aug 2024 | PSC04 | Change of details for Mr Neil Prescott as a person with significant control on 7 August 2024 | |
07 Aug 2024 | PSC04 | Change of details for Mr Jordan Butcher as a person with significant control on 7 August 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from 2 Edmund Gardens (2nd Floor) 125 Edmund Street Birmingham B3 2HJ England to 3 Wharfside Street Spaces Level 1, Mailbox Birmingham B1 1rd on 7 August 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
02 May 2023 | AD01 | Registered office address changed from 125 Edmund Street Birmingham B3 2HJ England to 2 Edmund Gardens (2nd Floor) 125 Edmund Street Birmingham B3 2HJ on 2 May 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
18 Apr 2023 | AD01 | Registered office address changed from 3 Constantine Court Appleby Magna Swadlincote West Midlands DE12 7FJ United Kingdom to 125 Edmund Street Birmingham B3 2HJ on 18 April 2023 | |
08 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-08
|