SWIM2ME LLP

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

30/06/2130 June 2021 Register(s) moved to registered office address Lily Meadows Roundstreet Common Wisborough Green Billingshurst West Sussex RH14 0AL

View Document

30/06/2130 June 2021 Location of register of charges has been changed from Wildens Coneyhurst Road Billingshurst West Sussex RH14 9DE United Kingdom to Lily Meadows Roundstreet Common Wisborough Green Billingshurst RH14 0AL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM LILY MEADOWS ROUNDSTREET COMMON WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0AL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE FRANCINE BLATCHLY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 24/05/16

View Document

09/12/159 December 2015 SAIL ADDRESS CHANGED FROM: C/O COMPOSURE ACCOUNTING & TAXATION LIMITED 9 TENNYSON CLOSE HORSHAM WEST SUSSEX RH12 5PN ENGLAND

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 ANNUAL RETURN MADE UP TO 24/05/15

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 24/05/14

View Document

21/06/1421 June 2014 SAIL ADDRESS CREATED

View Document

28/03/1428 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, LLP MEMBER PENELOPE ANDERSON

View Document

24/05/1324 May 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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