Hackney
London
E9 5DD
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Director Name | Mrs Dannielle Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 February 2018) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage 1 Snow Hill Clare Suffolk CO10 8QF |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Current Liabilities | £3,192 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
18 August 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 19 June 2022 with updates (6 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2020 | Director's details changed for Mr Paul Smith on 30 September 2019 (2 pages) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 February 2018 | Termination of appointment of Dannielle Smith as a director on 9 February 2018 (1 page) |
30 June 2017 | Notification of Paul David Smith as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Notification of Paul David Smith as a person with significant control on 6 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Director's details changed for Dannielle Smith on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Smith on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Paul Smith on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dannielle Smith on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dannielle Smith on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Smith on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 February 2010 | Appointment of Dannielle Smith as a director (1 page) |
11 February 2010 | Appointment of Dannielle Smith as a director (1 page) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 June 2009 | Director's change of particulars / paul smith / 31/03/2009 (1 page) |
29 June 2009 | Director's change of particulars / paul smith / 31/03/2009 (1 page) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 May 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
20 May 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Incorporation (17 pages) |