SWITCHEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Memorandum and Articles of Association |
14/07/2514 July 2025 New | Resolutions |
10/07/2510 July 2025 New | Statement of capital following an allotment of shares on 2025-07-03 |
06/06/256 June 2025 New | Statement of capital following an allotment of shares on 2025-04-30 |
28/01/2528 January 2025 | Statement of capital following an allotment of shares on 2025-01-24 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-09 with updates |
08/07/248 July 2024 | Statement of capital following an allotment of shares on 2024-07-03 |
17/06/2417 June 2024 | Purchase of own shares. |
17/06/2417 June 2024 | Cancellation of shares. Statement of capital on 2024-06-07 |
16/06/2416 June 2024 | Resolutions |
16/06/2416 June 2024 | Resolutions |
16/06/2416 June 2024 | Memorandum and Articles of Association |
16/06/2416 June 2024 | Resolutions |
16/06/2416 June 2024 | Resolutions |
12/06/2412 June 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/04/2413 April 2024 | Particulars of variation of rights attached to shares |
13/04/2413 April 2024 | Particulars of variation of rights attached to shares |
13/04/2413 April 2024 | Change of share class name or designation |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2023-07-10 |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2023-12-14 |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2023-05-11 |
05/02/245 February 2024 | Registered office address changed from Sandbox London Bridge Office 7.11, Sandbox London Bridge 46-48 Red Lion Court, Park Street London SE1 9EQ England to Office 405-406 Citybridge House Southwark Street London SE1 1RU on 2024-02-05 |
24/01/2424 January 2024 | Memorandum and Articles of Association |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
20/01/2420 January 2024 | Change of share class name or designation |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2022-08-08 |
19/12/2319 December 2023 | Second filing of a statement of capital following an allotment of shares on 2022-08-16 |
05/12/235 December 2023 | Second filing of a statement of capital following an allotment of shares on 2021-06-17 |
05/12/235 December 2023 | Second filing of a statement of capital following an allotment of shares on 2020-05-26 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2021-06-25 |
30/10/2330 October 2023 | Sub-division of shares on 2016-04-29 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2020-08-04 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2019-07-09 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2018-07-04 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2016-12-16 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2016-05-05 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2020-04-01 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2020-09-01 |
30/10/2330 October 2023 | Second filing of a statement of capital following an allotment of shares on 2020-08-19 |
25/10/2325 October 2023 | Accounts for a small company made up to 2023-04-30 |
18/10/2318 October 2023 | Statement of capital following an allotment of shares on 2021-06-29 |
18/10/2318 October 2023 | Statement of capital following an allotment of shares on 2020-03-10 |
18/10/2318 October 2023 | Statement of capital following an allotment of shares on 2020-11-22 |
18/10/2318 October 2023 | Change of share class name or designation |
01/08/231 August 2023 | Confirmation statement made on 2023-07-09 with updates |
15/06/2315 June 2023 | Appointment of Mr Martin Fincham as a director on 2023-05-25 |
09/06/239 June 2023 | Termination of appointment of Alexander Aidan John Pitt as a director on 2023-05-25 |
23/02/2323 February 2023 | Accounts for a small company made up to 2022-04-30 |
04/01/234 January 2023 | Registered office address changed from Somerset House Strand West Goods Entrance London WC2R 1LA England to Sandbox London Bridge Office 7.11, Sandbox London Bridge 46-48 Red Lion Court, Park Street London SE1 9EQ on 2023-01-04 |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-08-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-09 with updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-04-30 |
29/07/2129 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-07-01 |
28/07/2128 July 2021 | Second filing of a statement of capital following an allotment of shares on 2021-04-30 |
27/07/2127 July 2021 | Statement of capital following an allotment of shares on 2021-04-30 |
27/07/2127 July 2021 | Statement of capital following an allotment of shares on 2020-07-01 |
27/07/2127 July 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | Statement of capital following an allotment of shares on 2020-09-02 |
16/12/2016 December 2020 | Statement of capital following an allotment of shares on 2020-08-19 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
14/08/2014 August 2020 | Statement of capital following an allotment of shares on 2020-08-04 |
14/08/2014 August 2020 | 04/08/20 STATEMENT OF CAPITAL GBP 10120.2771 |
26/06/2026 June 2020 | 20/03/20 STATEMENT OF CAPITAL GBP 10119.4491 |
26/06/2026 June 2020 | ADOPT ARTICLES 20/03/2020 |
26/06/2026 June 2020 | Statement of capital following an allotment of shares on 2020-03-20 |
26/06/2026 June 2020 | ARTICLES OF ASSOCIATION |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WARRICK |
06/05/206 May 2020 | DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE |
06/05/206 May 2020 | CESSATION OF ADAM JAN FUDAKOWSKI AS A PSC |
06/05/206 May 2020 | CESSATION OF RUSSEL PAUL MACMILLAN AS A PSC |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID HERMAN |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/12/1918 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN NAPIER |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
11/07/1911 July 2019 | 09/07/19 STATEMENT OF CAPITAL GBP 10085.2359 |
11/07/1911 July 2019 | Statement of capital following an allotment of shares on 2019-07-09 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NAPIER / 02/12/2018 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL NOLAN / 02/12/2018 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARK WARRICK / 02/12/2018 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAN FUDAKOWSKI / 02/12/2018 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NAPIER / 02/12/2018 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER AIDAN JOHN PITT / 02/12/2018 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL MACMILLAN / 02/12/2018 |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 61-63 ROCHESTER PL 61-63, ROCHESTER PLACE LONDON NW1 9JU ENGLAND |
27/11/1827 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | Statement of capital following an allotment of shares on 2018-07-04 |
10/10/1810 October 2018 | 04/07/18 STATEMENT OF CAPITAL GBP 10085.2359 |
08/10/188 October 2018 | ADOPT ARTICLES 28/03/2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 61-63 ROCHESTER PLACE LONDON NW1 9JU ENGLAND |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 24 GLOUCESTER ROAD RUDGEWAY BRISTOL BS35 3RY UNITED KINGDOM |
07/02/187 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
13/03/1713 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/03/1710 March 2017 | Statement of capital following an allotment of shares on 2016-12-16 |
10/03/1710 March 2017 | 16/12/16 STATEMENT OF CAPITAL GBP 10054.7850 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/01/179 January 2017 | DIRECTOR APPOINTED DAVID HERMAN |
08/01/178 January 2017 | DIRECTOR APPOINTED MR DAVID HERMAN |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
21/07/1621 July 2016 | 06/05/16 STATEMENT OF CAPITAL GBP 10032.7115 |
21/07/1621 July 2016 | Statement of capital following an allotment of shares on 2016-05-06 |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR IAN MICHAEL NOLAN |
13/06/1613 June 2016 | DIRECTOR APPOINTED EDWARD MARK WARRICK |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR ALEXANDER AIDAN JOHN PITT |
13/06/1613 June 2016 | DIRECTOR APPOINTED IAN NAPIER |
13/06/1613 June 2016 | DIRECTOR APPOINTED ADAM FUDAKOWSKI |
09/06/169 June 2016 | SUB-DIVISION 29/04/16 |
09/06/169 June 2016 | Sub-division of shares on 2016-04-29 |
06/06/166 June 2016 | ADOPT ARTICLES 29/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/12/159 December 2015 | SUB-DIVISION 18/11/15 |
09/12/159 December 2015 | SUB DIV 18/11/2015 |
02/10/152 October 2015 | PREVSHO FROM 31/10/2015 TO 30/04/2015 |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL MACMILLAN / 04/09/2015 |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 24 GLOUCESTER ROAD RUDGEWAY BRISTOL BS35 3RY |
06/08/156 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/10/1415 October 2014 | CURREXT FROM 31/07/2015 TO 31/10/2015 |
09/07/149 July 2014 | 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