Advanced company searchLink opens in new window

SWIMSHAK LTD

Company number 09375944

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 AD01 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 52 Oakley Road Bromham Bedford MK43 8HZ on 18 September 2023
13 Sep 2023 AA Micro company accounts made up to 30 June 2023
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 AA Micro company accounts made up to 30 June 2022
30 Aug 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
11 Jan 2022 CH01 Director's details changed for Mrs Phillipa Anne Race on 1 December 2021
11 Jan 2022 PSC04 Change of details for Mrs Phillipa Anne Race as a person with significant control on 1 December 2021
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 AD01 Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 22 May 2019
11 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
03 Jan 2018 PSC04 Change of details for Mr Alan Brooke Powell as a person with significant control on 2 July 2017
03 Jan 2018 PSC07 Cessation of Patricia Powell as a person with significant control on 2 July 2017
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 TM01 Termination of appointment of Patricia Powell as a director on 2 July 2017
25 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates