- Company Overview for A&B SWIFT SOLUTIONS LTD (11031296)
- Filing history for A&B SWIFT SOLUTIONS LTD (11031296)
- People for A&B SWIFT SOLUTIONS LTD (11031296)
- More for A&B SWIFT SOLUTIONS LTD (11031296)
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) |
---|---|---|---|
16 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Oct 2023 | PSC04 | Change of details for Ms Babra Nakimbugwe as a person with significant control on 11 October 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from 57 Gilpin Crescent Gilpin Crescent London N18 2XX England to Suite F6, Wood Street Business Centre 195 Wood Street London E17 3NU on 11 October 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
17 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Afolabi Kayode Abimbola on 29 October 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Ms Babra Nakimbugwe on 29 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
08 Nov 2018 | PSC01 | Notification of Afolabi Kayode Abimbola as a person with significant control on 24 October 2018 | |
10 Jun 2018 | AD01 | Registered office address changed from 18 Owen Waters House 380 Fullwell Avenue 380 Fullwell Avenue Ilford IG5 0RU England to 57 Gilpin Crescent Gilpin Crescent London N18 2XX on 10 June 2018 | |
18 Dec 2017 | AP01 | Appointment of Mr Afolabi Kayode Abimbola as a director on 15 December 2017 | |
25 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-25
|