FINSWIMMING UK LLP

5 Foxfield Avenue 5 Foxfield Avenue, Bristol, BS32 0BN, England
StatusACTIVE
Company No.OC417320
CategoryLimited Liability Partnership
Incorporated13 May 2017
Age7 years, 22 days
JurisdictionEngland Wales

SUMMARY

FINSWIMMING UK LLP is an active limited liability partnership with number OC417320. It was incorporated 7 years, 22 days ago, on 13 May 2017. The company address is 5 Foxfield Avenue 5 Foxfield Avenue, Bristol, BS32 0BN, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-12

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 May 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2024-04-01

Psc name: Andrei Oleinik

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-06

Officer name: Mrs Elena Oleinik

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-06

Officer name: Mr Anton Oleinik

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-06

Officer name: Mr Andrei Oleinik

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Address

Type: LLAD01

New address: 5 Foxfield Avenue Bradley Stoke Bristol BS32 0BN

Change date: 2023-08-06

Old address: , 29 Stoke Lane, Bristol, South Gloucestershire, BS34 6DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Elena Oleinik

Notification date: 2021-09-16

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-09-01

Psc name: Alice May Hickson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-01

Officer name: Alice May Hickson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-11-01

Officer name: Alice May Hickson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 17 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-11-01

Psc name: Andrei Oleinik

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-11-01

Officer name: Mr Anton Oleinik

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Elena Oleinik

Appointment date: 2019-11-01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 06 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-05-01

Psc name: Andrej Baranovskij

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrej Baranovskij

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-12

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 May 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DRAPERS FARM LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:07743534
Status:ACTIVE
Category:Private Limited Company

GLASS SEAL INTERIORS LIMITED

14 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AE

Number:06643634
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH OAKS PROPERTIES LTD

THE OAKS,WELWYN,AL6 0UG

Number:09842833
Status:ACTIVE
Category:Private Limited Company

MGB (DARWEN) LIMITED

2 WINDSOR ROAD,DARWEN,BB3 1QP

Number:05995014
Status:ACTIVE
Category:Private Limited Company

SUPERDRY-CLEAN LIMITED

59 FELINFOEL ROAD,LLANELLI,SA15 3JQ

Number:08688962
Status:ACTIVE
Category:Private Limited Company

TOP TABLE CATERERS LTD

206 HIGH STREET,GUILDFORD,GU1 3JB

Number:11785325
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