- Company Overview for TRI SWIM COACHING LTD (09496011)
- Filing history for TRI SWIM COACHING LTD (09496011)
- People for TRI SWIM COACHING LTD (09496011)
- More for TRI SWIM COACHING LTD (09496011)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD United Kingdom to Tethers End Abingdon Road Steventon Abingdon OX13 6RW on 1 November 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Miss Anne Frances Hollest on 9 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Allistair Richard Denzil Hollest on 9 July 2023 | |
14 Jul 2023 | PSC04 | Change of details for Miss Anne Frances Hollest as a person with significant control on 9 July 2023 | |
14 Jul 2023 | PSC04 | Change of details for Mr Allistair Richard Denzil Hollest as a person with significant control on 9 July 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
04 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
28 Apr 2021 | PSC04 | Change of details for Miss Anne Frances Oberlin-Harris as a person with significant control on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Miss Anne Frances Oberlin-Harris on 28 April 2021 | |
16 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
14 Nov 2017 | CH01 | Director's details changed for Miss Anne Frances Oberlin-Harris on 14 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Allistair Richard Denzil Hollest on 14 November 2017 | |
10 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |