Advanced company searchLink opens in new window

SWIFT 12 LTD

Company number 06808077

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)
13 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
08 Aug 2019 AAMD Amended total exemption full accounts made up to 28 February 2018
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
12 Sep 2018 CH04 Secretary's details changed for Abc Block Management Limited on 12 September 2018
03 Apr 2018 AD01 Registered office address changed from 51 Brent Street Hendon London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018
14 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
19 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 64,000
14 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
20 May 2015 AP01 Appointment of Mr Raziel Davidoff as a director on 19 May 2015
19 May 2015 TM01 Termination of appointment of Abc Block Management Limited as a director on 19 May 2015
12 May 2015 AP04 Appointment of Abc Block Management Limited as a secretary on 12 May 2015
12 May 2015 TM02 Termination of appointment of Angelina Imperato as a secretary on 12 May 2015
26 Apr 2015 AP02 Appointment of Abc Block Management Limited as a director on 13 April 2015
26 Apr 2015 AD01 Registered office address changed from Flat 7 Swift Court 22 the Grove Finchley London England N3 1QL to 51 Brent Street Hendon London NW4 2EA on 26 April 2015
26 Apr 2015 TM01 Termination of appointment of Nigel Sparling as a director on 13 April 2015
04 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 64,000
05 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Mar 2014 AP01 Appointment of Nigel Sparling as a director
11 Mar 2014 AD01 Registered office address changed from Flat 1 Swift Court 22 the Grove London N3 1QL on 11 March 2014