Advanced company searchLink opens in new window

SWIMDAY LIMITED

Company number 09881909

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)
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 CH01 Director's details changed for Mrs. Janette Day on 2 September 2021
08 Sep 2021 CH01 Director's details changed for Mr. Gareth Anthony Charles Day on 2 September 2021
01 Apr 2021 AD01 Registered office address changed from The Business Centre Greys Green Farm Rotherfield Greys Henley on Thames Oxfordshire RG9 4QG England to C/O Knox & Eames Badgemore House Badgemore Park Henley on Thames Oxfordshire RG9 4NR on 1 April 2021
15 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to The Business Centre Greys Green Farm Rotherfield Greys Henley on Thames Oxfordshire RG9 4QG on 25 November 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
19 Mar 2019 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 19 March 2019
23 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 AP01 Appointment of Mr. Gareth Anthony Charles Day as a director on 20 November 2017
23 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
08 Jun 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
20 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-20
  • GBP 100