Advanced company searchLink opens in new window

KOI SWIM SCHOOL LTD

Company number 09089189

Filter by category

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)
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 6 Upper Richmond Road London SW15 6TN on 7 April 2021
04 Jan 2021 AD01 Registered office address changed from Flat 6 Richmond Court 356 Upper Richmond Road London SW15 6TN England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 4 January 2021
07 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
19 Sep 2019 AD01 Registered office address changed from 34 Southsea Road Kingston upon Thames KT1 2EH England to Flat 6 Richmond Court 356 Upper Richmond Road London SW15 6TN on 19 September 2019
02 Sep 2019 AD01 Registered office address changed from 6 Richmond Court Upper Richmond Road Putney London SW15 6TN England to 34 Southsea Road Kingston upon Thames KT1 2EH on 2 September 2019
27 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
20 Mar 2017 CH01 Director's details changed for Ms Justyna Agnieszka Sandomierska - Wasik on 17 March 2017
17 Mar 2017 AD01 Registered office address changed from 110a Teddington Park Road Teddington London TW11 8NE England to 6 Richmond Court Upper Richmond Road Putney London SW15 6TN on 17 March 2017
23 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
15 Jul 2016 CH01 Director's details changed for Ms Justyna Agnieszka Sandomierska - Wasik on 1 December 2015
17 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
16 Mar 2016 AD01 Registered office address changed from 110a Teddington Park Road Teddington Middlesex TW11 8NE to 110a Teddington Park Road Teddington London TW11 8NE on 16 March 2016