Advanced company searchLink opens in new window

SWIFTECH LIMITED

Company number 08404840

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)
04 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Mar 2023 CERTNM Company name changed mistral promotions LIMITED\certificate issued on 30/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
10 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
27 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
19 Feb 2014 CH01 Director's details changed for Rojin Kulathummuriyil Mathew on 1 December 2013
20 Jan 2014 AD01 Registered office address changed from 78 St. Johns Road Tunbridge Wells Kent TN4 9PH England on 20 January 2014
28 May 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 May 2013