Advanced company searchLink opens in new window

SWIMQUEST LIMITED

Company number 08029534

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)
02 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
04 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 Aug 2015 AP01 Appointment of Ms Alice Elizabeth Todd as a director on 1 July 2015
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 10,001
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Jul 2014 CERTNM Company name changed coningham-rolls swimming holidays LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
24 Jul 2014 CONNOT Change of name notice
23 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
07 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
07 Jun 2013 AD01 Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 7 June 2013
06 Jun 2012 AP01 Appointment of John Simon Peter Coningham-Rolls as a director
01 Jun 2012 CERTNM Company name changed conningham-rolls swimming holidays LTD\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
01 Jun 2012 CONNOT Change of name notice
17 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
13 Apr 2012 NEWINC Incorporation