- Company Overview for SWIMAR LTD (11418236)
- Filing history for SWIMAR LTD (11418236)
- People for SWIMAR LTD (11418236)
- More for SWIMAR LTD (11418236)
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 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
23 Oct 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
06 Sep 2024 | AD01 | Registered office address changed from The Lightbox 111 Power Road London W4 5PY England to Power Road Studios Swimar Limited 114 Power Road London W4 5PY on 6 September 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY United Kingdom to The Lightbox 111 Power Road London W4 5PY on 8 September 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
08 Aug 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Julian Francis Ralph Swan as a director on 26 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mrs Muchaneta Sekai Elliott-Swan as a director on 26 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr Alastair Austin Burton as a director on 26 October 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Adrian Mark Hester as a director on 30 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Roger Graham Gray as a director on 30 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Clare Victoria Hester as a director on 30 September 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
21 Sep 2018 | SH02 | Sub-division of shares on 31 July 2018 | |
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|