SWIMUNITY CIC

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

02/03/252 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/10/2322 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Registered office address changed from 505 505 Hurstway Walk London W11 1WF United Kingdom to 505 505 Hurstway Walk London W11 1WF on 2023-10-18

View Document

16/10/2316 October 2023 Registered office address changed from Flat 26 Talbot Grove House Lancaster West London W11 1SQ England to 505 505 Hurstway Walk London W11 1WF on 2023-10-16

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Termination of appointment of Tamara Zunic as a director on 2022-10-17

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 505 Hurstway Walk Lancaster West Estate London W11 1WF to Flat 26 Talbot Grove House Lancaster West London W11 1SQ on 2022-05-05

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

22/01/2122 January 2021 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