Advanced company searchLink opens in new window

SWIM TREK LTD

Company number 04665463

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Apr 2026 AA Total exemption full accounts made up to 31 December 2025
26 Feb 2026 CS01 Confirmation statement made on 12 February 2026 with updates
14 Oct 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Apr 2025 AA Total exemption full accounts made up to 31 December 2024
21 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with updates
07 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: transfer of shares / article 15.1 of the company's articles of association be dis-applied 25/01/2025
07 Feb 2025 PSC04 Change of details for Mrs Elizabeth Murie as a person with significant control on 6 April 2016
06 Jan 2025 SH06 Cancellation of shares. Statement of capital on 11 December 2024
  • GBP 0.02
27 Jun 2024 MA Memorandum and Articles of Association
27 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
21 Nov 2023 AP03 Appointment of Mr Rob Walsh as a secretary on 18 November 2023
17 Nov 2023 TM02 Termination of appointment of William Alistair Murie as a secretary on 17 November 2023
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 PSC04 Change of details for Mr Simon Alistair Murie as a person with significant control on 20 October 2022
24 May 2023 AD01 Registered office address changed from Unit 9 300 Madeira Drive Brighton BN2 1BX United Kingdom to Unit 9 Sea Lanes 300 Madeira Drive Brighton BN2 1BX on 24 May 2023
24 May 2023 AD01 Registered office address changed from Unit 9 Unit 9 300 Madeira Drive Brighton BN2 1BX England to Unit 9 300 Madeira Drive Brighton BN2 1BX on 24 May 2023
24 May 2023 AD01 Registered office address changed from Lower Ground Floor, Fmg, Clarendon Mansions, 80 East Street Brighton BN1 1NF England to Unit 9 Unit 9 300 Madeira Drive Brighton BN2 1BX on 24 May 2023
27 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 5 November 2022
  • GBP 13,507.73
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 13,475.73
20 Sep 2022 MR04 Satisfaction of charge 046654630002 in full
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2020