- Company Overview for SWARM TRAINING C.I.C. (08430648)
- Filing history for SWARM TRAINING C.I.C. (08430648)
- People for SWARM TRAINING C.I.C. (08430648)
- Charges for SWARM TRAINING C.I.C. (08430648)
- More for SWARM TRAINING C.I.C. (08430648)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
29 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Mar 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 30 September 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
26 Jul 2023 | PSC04 | Change of details for Mr Christopher William Perry as a person with significant control on 26 July 2023 | |
26 Jul 2023 | CH01 | Director's details changed for Mr Christopher William Perry on 26 July 2023 | |
26 Jul 2023 | CH01 | Director's details changed for Mr Christopher William Perry on 14 April 2014 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
16 Jan 2023 | PSC04 | Change of details for Mr Christopher William Perry as a person with significant control on 16 January 2023 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
28 Oct 2021 | CERTNM |
Company name changed swarm apprenticeships C.I.C.\certificate issued on 28/10/21
|
|
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | TM01 | Termination of appointment of David Steven Harris as a director on 9 August 2021 | |
28 May 2021 | AP01 | Appointment of Mr David Steven Harris as a director on 15 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Crafton House Rosebery Business Park Shoesham Road Poringland Norfolk NR14 7XP England to Crafton House Rosebery Business Park Shotesham Road Poringland Norfolk NR14 7XP on 11 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Christopher William Perry on 10 March 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mr Christopher William Perry as a person with significant control on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Turnpike Business Centre London Road Wymondham Norfolk NR18 9SS to Crafton House Rosebery Business Park Shoesham Road Poringland Norfolk NR14 7XP on 10 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates |