SWITCHFLOPS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

07/03/257 March 2025 Change of details for Pelham Leather Goods Limited as a person with significant control on 2016-04-06

View Document

06/11/246 November 2024 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068294070002

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/03/1611 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SPITZ

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY SPITZ / 13/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY GURPREET SARANG

View Document

18/10/1018 October 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR GURPREET SARANG

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY SPITZ / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR DAVID BARRY SPITZ

View Document

09/07/099 July 2009 GBP NC 1000/100001 10/06/09

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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