SWITCH (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Salim Ibrahim Patel as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Mohamed Ismail Hussein as a director on 2025-04-30

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Registration of charge 028213840009, created on 2022-11-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / PEARL HOLDINGS LIMITED / 07/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM SOLAR HOUSE ALPINE WAY BECKTON LONDON E6 6LA UNITED KINGDOM

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028213840008

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028213840007

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 18 PLUMBERS ROW WHITECHAPEL LONDON E1 1EP

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028213840005

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028213840006

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR YUNUS PATEL

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY SALIM PATEL

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ISMAIL HUSSEIN / 23/05/2011

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR YUNUS PATEL

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR MOHAMED HUSSEIN

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR YUNUS PATEL

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMED IBRAHIM

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 18 PLUMBERS ROW WHITECHAPEL ROAD LONDON E1 1EP

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 304 LEICESTER ROAD WIGSTON FIELDS LEICESTERSHIRE LE18 1JX

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM: SOMERSET HOUSE TEMPLE STREET BIMRINGHAM B2 5DN

View Document

09/06/939 June 1993 SECRETARY RESIGNED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 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