- Company Overview for LAB SWIM LTD (11818994)
- Filing history for LAB SWIM LTD (11818994)
- People for LAB SWIM LTD (11818994)
- More for LAB SWIM LTD (11818994)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
29 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2020 | CH01 | Director's details changed for Mr Charles Peter Wilson on 14 September 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mrs Katy Marie Wilson on 14 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Copperkins Farm Weedon Hill Hyde Heath Amersham Buckinghamshire HP6 5RH United Kingdom to The Granary Foxhill Lane Playhatch Reading RG4 9QA on 28 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|