Advanced company searchLink opens in new window

SWIMKIDZ FRANCHISE LIMITED

Company number 07851215

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)
19 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
10 May 2024 AA Total exemption full accounts made up to 30 November 2023
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
03 Dec 2022 CH01 Director's details changed for Mr Andrew Philip Hare on 1 December 2022
03 Dec 2022 CH01 Director's details changed for Mrs Patricia Hare on 1 December 2022
03 Dec 2022 CH01 Director's details changed for Mr Jamie Paul Everard on 1 December 2022
03 Dec 2022 AD01 Registered office address changed from 1st Floor Nathaniel House David Street Bridgend Industrial Estate Bridgend CF31 3SA Wales to Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH on 3 December 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 130
24 Nov 2022 AP01 Appointment of Mr Andrew Philip Hare as a director on 1 March 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 130
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 130
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
27 Jun 2022 AP01 Appointment of Mr Jamie Paul Everard as a director on 1 March 2022
06 May 2022 AP01 Appointment of Ms Natasha Roberts as a director on 1 March 2022
11 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
12 Nov 2019 CH01 Director's details changed for Mrs Patricia Hare on 12 November 2019
12 Nov 2019 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England to 1st Floor Nathaniel House David Street Bridgend Industrial Estate Bridgend CF31 3SA on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Miss Charlotte Madison Lyles on 12 November 2019
20 Jun 2019 AA Total exemption full accounts made up to 30 November 2018