THE SWITCH DESIGN COMPANY-UK LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/05/2321 May 2023 Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD England to 128 City Road London EC1V 2NX on 2023-05-21

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Change of details for Mr Larry Frank Shiller as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Mandlenkosi Sibusiso Manqele as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Gabriel De Abreu as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Gabriel De Abreu on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Larry Frank Shiller on 2022-05-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY BHUPENDRA LAKHANI

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM WESDENS HENDON WOOD LANE LONDON NW7 4HS

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/05/153 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY FRANK SHILLER / 01/04/2014

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL DE ABREU / 01/04/2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY FRANK SHILLER / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL DE ABREU / 03/05/2012

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROBINSON

View Document

25/11/1025 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR GABRIEL DE ABREU

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR LARRY FRANK SHILLER

View Document

10/06/1010 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ROBINSON / 01/11/2009

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER UPTON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER UPTON

View Document

09/06/109 June 2010 PREVSHO FROM 30/06/2010 TO 28/02/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBINSON / 01/04/2009

View Document

08/04/098 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JUSTIN MICHAEL ROBINSON

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 5 RAVENSBOURNE HOUSE ARLINGTON ROAD TWICKENHAM TW1 2AX

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 1 DUNCOMBE HOUSE 8 MANOR ROAD TEDDINGTON MIDDLESEX TW1 8BE

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 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