SWITCHCUBES LTD
Company Documents
Date | Description |
---|---|
20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
17/09/2517 September 2025 New | Registered office address changed from PO Box 4385 11219437 - Companies House Default Address Cardiff CF14 8LH to International House 36-38 Cornhill London EC3V 3NG on 2025-09-17 |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
03/04/253 April 2025 | Registered office address changed to PO Box 4385, 11219437 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03 |
05/02/255 February 2025 | Director's details changed for Mr Glenn Leslie Weiland on 2025-02-05 |
05/02/255 February 2025 | Director's details changed for Mr Richard James Walker on 2025-02-05 |
27/10/2427 October 2024 | Accounts for a dormant company made up to 2024-02-28 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-02-27 |
14/11/2214 November 2022 | Register(s) moved to registered inspection location 71-75 Shelton Street London WC2H 9JQ |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-10 with no updates |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
30/12/2130 December 2021 | Register inspection address has been changed to 71-75 Shelton Street London WC2H 9JQ |
30/12/2130 December 2021 | Micro company accounts made up to 2021-02-28 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-10 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WALKER / 23/05/2019 |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN LESLIE WEILAND / 23/05/2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JEAN BLANDIN DE CHALAIN |
09/04/199 April 2019 | 30/06/18 STATEMENT OF CAPITAL GBP 12569343.3 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/09/1814 September 2018 | 30/06/18 STATEMENT OF CAPITAL GBP 12544343.3 |
02/05/182 May 2018 | 21/03/18 STATEMENT OF CAPITAL GBP 4037805 |
06/04/186 April 2018 | SUB-DIVISION 22/03/18 |
22/02/1822 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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