- Company Overview for MINI SWIMMING FRANCHISING LTD (09267446)
- Filing history for MINI SWIMMING FRANCHISING LTD (09267446)
- People for MINI SWIMMING FRANCHISING LTD (09267446)
- More for MINI SWIMMING FRANCHISING LTD (09267446)
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) |
---|---|---|---|
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
30 Jun 2023 | TM01 | Termination of appointment of Kelly Anne Boyle-Ames as a director on 30 June 2023 | |
30 Jun 2023 | PSC07 | Cessation of Kelly Anne Ames as a person with significant control on 30 June 2023 | |
27 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
10 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
02 Mar 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
17 Mar 2020 | CH01 | Director's details changed for Steven Ames on 24 February 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Kelly Anne Boyle-Ames on 27 February 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 20 Angora Business Park Peartree Road Stanway Colchester Essex CO3 0AB on 17 March 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 2018
|
|
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Kelly Anne Ames on 23 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Steven Ames on 23 July 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |