DOLPHIN SWIM GROUP LTD

C/O Cutts And Company, Eden Point Three Acres Lane C/O Cutts And Company, Eden Point Three Acres Lane, Cheadle, SK8 6RL, England
StatusACTIVE
Company No.11655513
CategoryPrivate Limited Company
Incorporated01 Nov 2018
Age5 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

DOLPHIN SWIM GROUP LTD is an active private limited company with number 11655513. It was incorporated 5 years, 7 months, 6 days ago, on 01 November 2018. The company address is C/O Cutts And Company, Eden Point Three Acres Lane C/O Cutts And Company, Eden Point Three Acres Lane, Cheadle, SK8 6RL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Kenneth Harrington

Change date: 2021-12-21

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Jade Minihan

Change date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom

New address: C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL

Change date: 2021-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Jade Minihan

Change date: 2021-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Kenneth Harrington

Change date: 2021-11-04

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed our first steps LTD\certificate issued on 13/10/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Miss Rebecca Jade Minihan

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Kenneth Harrington

Change date: 2019-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Jade Minihan

Change date: 2019-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Kenneth Harrington

Change date: 2019-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-25

Officer name: Mr George Kenneth Harrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

New address: C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG

Old address: 5 Harrop Green Diggle Oldham Lancashire OL3 5LW United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-11-30

Documents

View document PDF

Incorporation company

Date: 01 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOREST MARKETING LIMITED

RANSOM HALL SOUTH,MANSFIELD,NG21 0HJ

Number:11259862
Status:ACTIVE
Category:Private Limited Company

G&L PROPERTY LIMITED

10 MYDAM LANE,SWANSEA,SA4 4YA

Number:10352680
Status:ACTIVE
Category:Private Limited Company

LE JEUNE LONDON LIMITED

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:09767507
Status:ACTIVE
Category:Private Limited Company

MAURICIA INVEST LTD

SUITE 1,,LONDON,W1T 1DG

Number:07940548
Status:ACTIVE
Category:Private Limited Company

POPPY BEX LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:07888429
Status:ACTIVE
Category:Private Limited Company

PRIME LOGISTICS LTD

70-B WHITBY ROAD,SLOUGH,SL1 3DW

Number:09831947
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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