SWITCHEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-03

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-04-30

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

17/06/2417 June 2024 Purchase of own shares.

View Document

17/06/2417 June 2024 Cancellation of shares. Statement of capital on 2024-06-07

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Memorandum and Articles of Association

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-07-10

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-05-11

View Document

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

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

20/01/2420 January 2024 Change of share class name or designation

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2022-08-08

View Document

19/12/2319 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-16

View Document

05/12/235 December 2023 Second filing of a statement of capital following an allotment of shares on 2021-06-17

View Document

05/12/235 December 2023 Second filing of a statement of capital following an allotment of shares on 2020-05-26

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2021-06-25

View Document

30/10/2330 October 2023 Sub-division of shares on 2016-04-29

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2020-08-04

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2019-07-09

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2018-07-04

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2016-12-16

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2016-05-05

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2020-04-01

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2020-09-01

View Document

30/10/2330 October 2023 Second filing of a statement of capital following an allotment of shares on 2020-08-19

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-04-30

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2021-06-29

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2020-03-10

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2020-11-22

View Document

18/10/2318 October 2023 Change of share class name or designation

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

15/06/2315 June 2023 Appointment of Mr Martin Fincham as a director on 2023-05-25

View Document

09/06/239 June 2023 Termination of appointment of Alexander Aidan John Pitt as a director on 2023-05-25

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2022-04-30

View Document

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

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-08-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

29/07/2129 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-07-01

View Document

28/07/2128 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-30

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2020-07-01

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 Statement of capital following an allotment of shares on 2020-09-02

View Document

16/12/2016 December 2020 Statement of capital following an allotment of shares on 2020-08-19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 Statement of capital following an allotment of shares on 2020-08-04

View Document

14/08/2014 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 10120.2771

View Document

26/06/2026 June 2020 20/03/20 STATEMENT OF CAPITAL GBP 10119.4491

View Document

26/06/2026 June 2020 ADOPT ARTICLES 20/03/2020

View Document

26/06/2026 June 2020 Statement of capital following an allotment of shares on 2020-03-20

View Document

26/06/2026 June 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD WARRICK

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE

View Document

06/05/206 May 2020 CESSATION OF ADAM JAN FUDAKOWSKI AS A PSC

View Document

06/05/206 May 2020 CESSATION OF RUSSEL PAUL MACMILLAN AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HERMAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN NAPIER

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 10085.2359

View Document

11/07/1911 July 2019 Statement of capital following an allotment of shares on 2019-07-09

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN NAPIER / 02/12/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL NOLAN / 02/12/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARK WARRICK / 02/12/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAN FUDAKOWSKI / 02/12/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN NAPIER / 02/12/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER AIDAN JOHN PITT / 02/12/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL MACMILLAN / 02/12/2018

View Document

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

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 Statement of capital following an allotment of shares on 2018-07-04

View Document

10/10/1810 October 2018 04/07/18 STATEMENT OF CAPITAL GBP 10085.2359

View Document

08/10/188 October 2018 ADOPT ARTICLES 28/03/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 61-63 ROCHESTER PLACE LONDON NW1 9JU ENGLAND

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 24 GLOUCESTER ROAD RUDGEWAY BRISTOL BS35 3RY UNITED KINGDOM

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

13/03/1713 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1710 March 2017 Statement of capital following an allotment of shares on 2016-12-16

View Document

10/03/1710 March 2017 16/12/16 STATEMENT OF CAPITAL GBP 10054.7850

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 DIRECTOR APPOINTED DAVID HERMAN

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR DAVID HERMAN

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 06/05/16 STATEMENT OF CAPITAL GBP 10032.7115

View Document

21/07/1621 July 2016 Statement of capital following an allotment of shares on 2016-05-06

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR IAN MICHAEL NOLAN

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED EDWARD MARK WARRICK

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ALEXANDER AIDAN JOHN PITT

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED IAN NAPIER

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED ADAM FUDAKOWSKI

View Document

09/06/169 June 2016 SUB-DIVISION 29/04/16

View Document

09/06/169 June 2016 Sub-division of shares on 2016-04-29

View Document

06/06/166 June 2016 ADOPT ARTICLES 29/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 SUB-DIVISION 18/11/15

View Document

09/12/159 December 2015 SUB DIV 18/11/2015

View Document

02/10/152 October 2015 PREVSHO FROM 31/10/2015 TO 30/04/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL MACMILLAN / 04/09/2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 24 GLOUCESTER ROAD RUDGEWAY BRISTOL BS35 3RY

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/10/1415 October 2014 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

09/07/149 July 2014 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