Advanced company searchLink opens in new window

SWIFTQUEST ASSOCIATES LIMITED

Company number 08464225

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
22 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
26 Feb 2015 AP01 Appointment of Mrs Laura Jane Underwood as a director on 1 January 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 May 2014 AD01 Registered office address changed from Andrew Hill Cottage Andrew Hill Lane Hedgerley Bucks SL2 3UL on 19 May 2014
19 May 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014 AD01 Registered office address changed from the Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom on 19 May 2014
19 May 2014 CH01 Director's details changed for Mr Ross William Underwood on 5 April 2014