-
SWIM COLLECTIVE LIMITED - The House, Monson Road, Tunbridge Wells, TN1 1LS, United Kingdom
Company Information
- Company registration number
- 07671591
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The House
- Monson Road
- Tunbridge Wells
- TN1 1LS
- England The House, Monson Road, Tunbridge Wells, TN1 1LS, England UK
Management
- Managing Directors
- ANNA KATE REW
- THWAITES, Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-15
- Age Of Company 2011-06-15 12 years
- SIC/NACE
- 93199
Ownership
- Beneficial Owners
- -
- Level Water
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- OSS TRADING LTD
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Last Return Made Up To:
- 2012-06-15
- Annual Return
- Due Date: 2025-03-17
- Last Date: 2024-03-03
-
SWIM COLLECTIVE LIMITED Company Description
- SWIM COLLECTIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 07671591. Its current trading status is "live". It was registered 2011-06-15. It was previously called OSS TRADING LTD. It has declared SIC or NACE codes as "93199". It has 2 directors The latest annual return was filed up to 2012-06-15.It can be contacted at The House .
Get SWIM COLLECTIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Swim Collective Limited - The House, Monson Road, Tunbridge Wells, TN1 1LS, United Kingdom
- 2011-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SWIM COLLECTIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-micro-entity (2024-04-19) - AA
-
confirmation-statement-with-no-updates (2024-03-19) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-04-17) - AA
-
confirmation-statement-with-no-updates (2023-03-24) - CS01
-
change-to-a-person-with-significant-control (2023-03-24) - PSC05
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-02-04) - AA
-
cessation-of-a-person-with-significant-control (2022-02-15) - PSC07
-
notification-of-a-person-with-significant-control (2022-02-15) - PSC02
-
change-to-a-person-with-significant-control (2022-02-09) - PSC04
-
termination-director-company-with-name-termination-date (2022-02-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-15) - AD01
-
appoint-person-director-company-with-name-date (2022-02-15) - AP01
-
confirmation-statement-with-updates (2022-03-03) - CS01
-
certificate-change-of-name-company (2022-02-16) - CERTNM
-
notification-of-a-person-with-significant-control (2022-02-09) - PSC01
-
change-account-reference-date-company-previous-shortened (2022-10-07) - AA01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-15) - CS01
-
accounts-with-accounts-type-micro-entity (2021-02-11) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-08-03) - AA
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-07-31) - AA
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-07-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01
-
confirmation-statement-with-updates (2018-06-25) - CS01
-
appoint-person-director-company-with-name-date (2018-04-25) - AP01
-
capital-variation-of-rights-attached-to-shares (2018-02-14) - SH10
-
capital-allotment-shares (2018-02-14) - SH01
-
resolution (2018-02-09) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-02-14) - SH08
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-07-24) - AA
-
confirmation-statement-with-updates (2017-06-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-13) - AD01
keyboard_arrow_right 2016
-
TERMINATE DIR APPOINTMENT (2016-04-26) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR GEORGE PITT (2016-04-25) - TM01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GEORGE PITT / 25/04/2016 (2016-04-25) - CH01
-
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON (2016-04-25) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR KARI FURRE (2016-04-25) - TM01
-
DIRECTOR APPOINTED MR OLIVER GEORGE PITT (2016-04-25) - AP01
-
DIRECTOR APPOINTED MS KARI FURRE (2016-04-25) - AP01
-
REGISTERED OFFICE CHANGED ON 06/07/2016 FROM (2016-07-06) - AD01
-
DIRECTOR APPOINTED MR MICHAEL JOHN WORTHINGTON (2016-04-25) - AP01
-
31/10/15 TOTAL EXEMPTION SMALL (2016-07-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-06) - AD01
-
termination-director-company (2016-04-26) - TM01
-
termination-director-company-with-name-termination-date (2016-04-25) - TM01
-
change-person-director-company-with-change-date (2016-04-25) - CH01
-
appoint-person-director-company-with-name-date (2016-04-25) - AP01
-
15/06/16 FULL LIST (2016-07-06) - AR01
keyboard_arrow_right 2015
-
PREVSHO FROM 29/06/2015 TO 31/10/2014 (2015-04-20) - AA01
-
29/06/14 TOTAL EXEMPTION SMALL (2015-03-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-07-28) - AA
-
change-account-reference-date-company-previous-shortened (2015-04-20) - AA01
-
31/10/14 TOTAL EXEMPTION SMALL (2015-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
15/06/15 FULL LIST (2015-07-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
30/06/13 TOTAL EXEMPTION SMALL (2014-04-07) - AA
-
15/06/14 FULL LIST (2014-07-11) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-08) - AA
-
change-account-reference-date-company-previous-shortened (2013-03-14) - AA01
-
PREVSHO FROM 30/06/2012 TO 29/06/2012 (2013-03-14) - AA01
-
30/06/12 TOTAL EXEMPTION SMALL (2013-04-08) - AA
-
15/06/13 FULL LIST (2013-06-18) - AR01
keyboard_arrow_right 2012
-
COMPANY NAME CHANGED KATE REW LTD (2012-09-20) - CERTNM
-
15/06/12 FULL LIST (2012-09-19) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ANNA REW / 02/02/2012 (2012-02-02) - CH01
-
certificate-change-of-name-company (2012-09-20) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-19) - AR01
-
change-person-director-company-with-change-date (2012-02-02) - CH01
keyboard_arrow_right 2011
-
CERTIFICATE OF INCORPORATION (2011-06-15) - NEWINC
-
incorporation-company (2011-06-15) - NEWINC