Advanced company searchLink opens in new window

LITTLE SWIFT LIMITED

Company number 11899417

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)
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
27 Sep 2022 CH01 Director's details changed for Miss Charlotte Lucy Kimber on 27 September 2022
16 Sep 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 CH01 Director's details changed for Mr Steve Andrew John Taylor on 1 July 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
03 Feb 2022 CERTNM Company name changed the night swift LTD\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
04 Oct 2021 PSC04 Change of details for Miss Charlotte Lucy Kimber as a person with significant control on 1 September 2021
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
25 Apr 2021 AD01 Registered office address changed from 7-8 Marine Drive Marine Drive Margate Kent CT9 1DH England to 7-8 Marine Drive Margate Kent CT9 1DH on 25 April 2021
25 Apr 2021 PSC04 Change of details for Mr Steve Andrew John Taylor as a person with significant control on 20 March 2021
25 Apr 2021 CH01 Director's details changed for Mr Steve Andrew John Taylor on 21 March 2021
22 Aug 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
22 Jul 2019 CH01 Director's details changed for Mr Steve Andrew John Taylor on 22 July 2019
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 2
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 1.33
19 Jul 2019 CH01 Director's details changed for Miss Charlotte Lucy Kimber on 19 July 2019
11 Jul 2019 AD01 Registered office address changed from 20 Trinity Square 20 Trinity Square Margate CT9 1HR England to 7-8 Marine Drive Marine Drive Margate Kent CT9 1DH on 11 July 2019
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP .99
  • MODEL ARTICLES ‐ Model articles adopted