SINK SWIMWEAR LIMITED

Tanzaro House 4 The Mews Tanzaro House 4 The Mews, Manchester, M12 6FZ, England
StatusACTIVE
Company No.11182514
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SINK SWIMWEAR LIMITED is an active private limited company with number 11182514. It was incorporated 6 years, 3 months, 4 days ago, on 01 February 2018. The company address is Tanzaro House 4 The Mews Tanzaro House 4 The Mews, Manchester, M12 6FZ, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

New address: Tanzaro House 4 the Mews Charlton Place Manchester M12 6FZ

Old address: Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mrs Mary Harrison

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Mr Ashley Edward Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mingju Li

Termination date: 2021-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-28

Psc name: Mingju Li

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

New address: Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ

Old address: Unit 4Lmn Crossley Road Heaton Chapel Stockport SK4 5BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England

New address: Unit 4Lmn Crossley Road Heaton Chapel Stockport SK4 5BF

Change date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: Unit 4Lmn, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England

New address: Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ

Change date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-19

Psc name: Mingju Li

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Edward Harrison

Change date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

New address: Unit 4Lmn, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF

Old address: 218 Clarendon Road Hyde SK14 2JY United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Dr Mingju Li

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A COCHRANE LIMITED

64 MILL LANE,CALDICOT,NP26 5DD

Number:06861022
Status:ACTIVE
Category:Private Limited Company

DOTLABEL LTD

BELVEDERE HOUSE,BASINGSTOKE,RG21 4HG

Number:06291159
Status:ACTIVE
Category:Private Limited Company

NAMELESS PUBLISHING LIMITED

908 CENTRAL APARTMENTS,WEMBLEY,HA9 7DR

Number:09580101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERCEPTIVE COMMUNICATIONS LIMITED

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:11363224
Status:ACTIVE
Category:Private Limited Company

PHUKET LTD

SUITE 4A, REGENCY HOUSE (2ND FLOOR),LUTON,LU1 2AT

Number:11631416
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST MORTGAGES LIMITED

72A HIGH STREET,BATTLE,TN33 0AG

Number:06046214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source