Advanced company searchLink opens in new window

THE SYCAMORES SWIMMING LIMITED

Company number 08196222

Filter by category


Confirmation statement filters

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)
09 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
27 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
03 Nov 2017 PSC01 Notification of Zehra Aziz Hassan as a person with significant control on 6 April 2016
07 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Jan 2015 AD01 Registered office address changed from 241 Mitcham Road London SW17 9JG to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 30 January 2015
29 Jan 2015 CH01 Director's details changed for Ms Zehra Hassan on 29 January 2015
14 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1