SWIFT TRADERS LTD
Status | ACTIVE |
Company No. | 07677957 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SWIFT TRADERS LTD is an active private limited company with number 07677957. It was incorporated 12 years, 10 months, 6 days ago, on 22 June 2011. The company address is 12 London Road, Morden, SM4 5BQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
New address: 12 London Road Morden SM4 5BQ
Old address: C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ United Kingdom
Change date: 2023-07-25
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type dormant
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Waqas Sagar
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Waqas Sagar
Change date: 2021-06-01
Documents
Notification of a person with significant control
Date: 06 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Waqas Sagar
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Hamera Akram
Documents
Cessation of a person with significant control
Date: 01 Jul 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hamera Akram
Cessation date: 2020-01-01
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Waqas Sagar
Documents
Accounts with accounts type dormant
Date: 22 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type dormant
Date: 14 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 22 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hamera Akram
Notification date: 2017-06-22
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: C/O Accotax Limited 12 London Road Morden Surrey SM4 5BQ
Change date: 2017-03-29
Old address: C/O Accotax Limited Access House, Office No. 9103 141 Morden Road Mitcham Surrey CR4 4DG
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type dormant
Date: 04 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: Access House Office 9103 141 Morden Road Mitcham CR4 4DG England
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Awan
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hamera Akram
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Akram Awan
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamera Akram
Documents
Incorporation company
Date: 22 Jun 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
806 BEVERLEY ROAD,HULL,HU6 7HD
Number: | 09496847 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY APARTMENTS FLAT 39,LONDON,E8 1JZ
Number: | 09944354 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 POLICE STATION SQUARE,BURY ST. EDMUNDS,IP28 7ER
Number: | 09673655 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE,WARRINGTON,WA1 1RG
Number: | 11479934 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR
Number: | 10478550 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11051222 |
Status: | ACTIVE |
Category: | Private Limited Company |