DOLPHIN SWIM GROUP LTD
Status | ACTIVE |
Company No. | 11655513 |
Category | Private Limited Company |
Incorporated | 01 Nov 2018 |
Age | 5 years, 7 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
RANSOM HALL SOUTH,MANSFIELD,NG21 0HJ
Number: | 11259862 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MYDAM LANE,SWANSEA,SA4 4YA
Number: | 10352680 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 09767507 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,,LONDON,W1T 1DG
Number: | 07940548 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07888429 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-B WHITBY ROAD,SLOUGH,SL1 3DW
Number: | 09831947 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |