- Company Overview for HARDCASTLE SWIMBY LIMITED (14192977)
- Filing history for HARDCASTLE SWIMBY LIMITED (14192977)
- People for HARDCASTLE SWIMBY LIMITED (14192977)
- More for HARDCASTLE SWIMBY LIMITED (14192977)
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 Dec 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 December 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
13 May 2024 | AD01 | Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to 76 King St Manchester M2 4NH on 13 May 2024 | |
11 Apr 2024 | PSC07 | Cessation of Joanna Helen Swimby as a person with significant control on 4 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
08 Apr 2024 | TM01 | Termination of appointment of Joanna Helen Swimby as a director on 4 April 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
13 Sep 2023 | AD01 | Registered office address changed from 20 Rudgwick Drive Bury BL8 1YA England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 13 September 2023 | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-24
|