SWITCH LINK LTD

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

26/06/2326 June 2023 Certificate of change of name

View Document

23/06/2323 June 2023 Appointment of Mr Christo Els as a director on 2023-06-18

View Document

22/06/2322 June 2023 Director's details changed for Miss Roberta Da Silva on 2023-06-19

View Document

03/05/233 May 2023 Registered office address changed from 29 Haskins Gardens Farnborough GU14 9FQ England to 1 Goodyears Green Stile Medstead Alton GU34 5LR on 2023-05-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

03/11/223 November 2022 Registered office address changed from 85 Harrow Close Addlestone KT15 2GJ England to 29 Haskins Gardens Farnborough GU14 9FQ on 2022-11-03

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

06/12/216 December 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 85 Harrow Close Addlestone KT15 2GJ on 2021-12-06

View Document

30/01/2130 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information