SWIM GENERATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewCertificate of change of name

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

19/07/2419 July 2024 Registration of charge 080159260001, created on 2024-07-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/03/2130 March 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/01/2023 January 2020 CURREXT FROM 31/08/2020 TO 28/02/2021

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM ANCHOR HOUSE BURGOINE QUAY 8 LOWER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4EU ENGLAND

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARKBY WHITWORTH / 22/02/2019

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS MARKBY WHITWORTH / 22/02/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARKBY WHITWORTH / 30/01/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KENNY

View Document

01/02/191 February 2019 CESSATION OF CHRISTIAN PAUL KENNY AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM PINPOINT HOUSE 1A ROSEDALE ROAD RICHMOND SURREY TW9 2SX

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITWORTH / 01/08/2015

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1415 April 2014 01/04/14 NO CHANGES

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 189 KINGSTON ROAD TEDDINGTON MIDDLESEX TW11 9JN

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/139 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 CURREXT FROM 30/04/2013 TO 31/08/2013

View Document

14/09/1214 September 2012 SECRETARY APPOINTED CHRISTOPHER NICHOLAS MARKBY WHITWORTH

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 13 MALTHOUSE PASSAGE BARNES LONDON SW13 0AQ ENGLAND

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED CHRISTIAN PAUL KENNY

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY GLYNDWR WHITWORTH

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company