- Company Overview for LOVETOSWIM HAMPSHIRE LIMITED (07829347)
- Filing history for LOVETOSWIM HAMPSHIRE LIMITED (07829347)
- People for LOVETOSWIM HAMPSHIRE LIMITED (07829347)
- More for LOVETOSWIM HAMPSHIRE LIMITED (07829347)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Apr 2018 | CH01 | Director's details changed for Mrs Gemma Lousie Fronda on 1 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Jake Paul Fronda on 1 April 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mrs Gemma Lousie Fronda as a person with significant control on 1 April 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr Jake Paul Fronda as a person with significant control on 1 April 2018 | |
11 Apr 2018 | TM02 | Termination of appointment of Christopher Guy Accountants Limited T/a Accounting Visions as a secretary on 1 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to Pilgrims Farm Wellow Wood Road West Wellow Romsey Hampshire SO51 6EP on 11 April 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
06 Nov 2017 | CH01 | Director's details changed for Mrs Gemma Lousie Fronda on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Jake Paul Fronda on 6 November 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 May 2017 | AD01 | Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 May 2017 | |
14 Nov 2016 | CH01 | Director's details changed for Mrs Gemma Lousie Fronda on 11 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |