SWITCHA LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

06/01/256 January 2025 Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 5 Scott Road Prestbury SK10 4DN on 2025-01-06

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Termination of appointment of Kingsley Secretaries Limited as a secretary on 2022-01-01

View Document

23/02/2223 February 2022 Termination of appointment of Madan Harree as a director on 2022-01-01

View Document

08/02/228 February 2022 Appointment of Mr Alan Douglas Milne as a director on 2022-02-08

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN CAFEARO / 09/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CAFEARO / 09/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR MADAN HARREE

View Document

15/08/1915 August 2019 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CAFEARO / 01/11/2018

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN CAFEARO / 01/11/2018

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company