SWITCH METALS PLC

Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

01/08/251 August 2025 NewResolutions

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

01/05/251 May 2025 Appointment of Mr Mamadou Doumbia as a director on 2025-04-03

View Document

22/04/2522 April 2025 Appointment of Mr Didier Murcia as a director on 2025-04-03

View Document

22/04/2522 April 2025 Appointment of Mr Karl Willis Akueson-Gannyi as a director on 2025-04-03

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

01/04/251 April 2025 Certificate of change of name

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

12/03/2512 March 2025 Sub-division of shares on 2021-04-16

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

08/07/248 July 2024 Full accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

17/01/2417 January 2024 Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2024-01-17

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

02/11/232 November 2023 Termination of appointment of Simon Mark Bristow as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Andrew Robert Yeo as a director on 2023-09-05

View Document

02/11/232 November 2023 Appointment of Silvertree Partners Llp as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

01/09/231 September 2023 Full accounts made up to 2023-01-31

View Document

24/08/2324 August 2023 Auditor's resignation

View Document

08/08/238 August 2023 Notification of a person with significant control statement

View Document

01/08/231 August 2023 Cessation of Adam Michael Dziubinski as a person with significant control on 2022-10-24

View Document

01/08/231 August 2023 Cessation of Robert Francis Edwin Jones as a person with significant control on 2022-10-24

View Document

01/08/231 August 2023 Cessation of Peter Roderick Gordon Murray as a person with significant control on 2022-10-24

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

15/05/2315 May 2023 Change of details for Mr Robert Francis Edwin Jones as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Robert Francis Edwin Jones on 2023-05-15

View Document

29/04/2329 April 2023 Termination of appointment of Peter Roderick Gordon Murray as a secretary on 2023-04-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Robert Francis Edwin Jones on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Peter Roderick Gordon Murray as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Robert Francis Edwin Jones as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Adam Michael Dziubinski as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Appointment of Mr John Michael Treacy as a director on 2022-11-14

View Document

31/10/2231 October 2022 Full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Termination of appointment of Adam Michael Dziubinski as a director on 2022-10-09

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW ENGLAND

View Document

18/05/2118 May 2021 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/2118 May 2021 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/2118 May 2021 AUDITORS' REPORT

View Document

18/05/2118 May 2021 REREG PRI TO PLC; RES02 PASS DATE:2021-04-16

View Document

18/05/2118 May 2021 SUBDIVISION OF SHARES 16/04/2021

View Document

18/05/2118 May 2021 AUDITORS' STATEMENT

View Document

18/05/2118 May 2021 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

18/05/2118 May 2021 BALANCE SHEET

View Document

15/04/2115 April 2021 SECRETARY APPOINTED SIMON MARK BRISTOW

View Document

25/03/2125 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 51000

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • K A S S 7 LIMITED


  • 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