SWITCH METALS PLC
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Statement of capital following an allotment of shares on 2025-08-01 |
01/08/251 August 2025 New | Resolutions |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
01/05/251 May 2025 | Appointment of Mr Mamadou Doumbia as a director on 2025-04-03 |
22/04/2522 April 2025 | Appointment of Mr Didier Murcia as a director on 2025-04-03 |
22/04/2522 April 2025 | Appointment of Mr Karl Willis Akueson-Gannyi as a director on 2025-04-03 |
16/04/2516 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
01/04/251 April 2025 | Certificate of change of name |
24/03/2524 March 2025 | Previous accounting period shortened from 2025-01-31 to 2024-12-31 |
12/03/2512 March 2025 | Sub-division of shares on 2021-04-16 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
08/07/248 July 2024 | Full accounts made up to 2024-01-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-21 with updates |
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 |
17/11/2317 November 2023 | Resolutions |
17/11/2317 November 2023 | Resolutions |
02/11/232 November 2023 | Termination of appointment of Simon Mark Bristow as a secretary on 2023-11-01 |
02/11/232 November 2023 | Appointment of Mr Andrew Robert Yeo as a director on 2023-09-05 |
02/11/232 November 2023 | Appointment of Silvertree Partners Llp as a secretary on 2023-11-01 |
02/11/232 November 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
01/09/231 September 2023 | Full accounts made up to 2023-01-31 |
24/08/2324 August 2023 | Auditor's resignation |
08/08/238 August 2023 | Notification of a person with significant control statement |
01/08/231 August 2023 | Cessation of Adam Michael Dziubinski as a person with significant control on 2022-10-24 |
01/08/231 August 2023 | Cessation of Robert Francis Edwin Jones as a person with significant control on 2022-10-24 |
01/08/231 August 2023 | Cessation of Peter Roderick Gordon Murray as a person with significant control on 2022-10-24 |
12/07/2312 July 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
15/05/2315 May 2023 | Change of details for Mr Robert Francis Edwin Jones as a person with significant control on 2023-05-15 |
15/05/2315 May 2023 | Director's details changed for Mr Robert Francis Edwin Jones on 2023-05-15 |
29/04/2329 April 2023 | Termination of appointment of Peter Roderick Gordon Murray as a secretary on 2023-04-28 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
06/02/236 February 2023 | Director's details changed for Mr Robert Francis Edwin Jones on 2023-02-01 |
01/02/231 February 2023 | Change of details for Mr Peter Roderick Gordon Murray as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Change of details for Mr Robert Francis Edwin Jones as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Change of details for Mr Adam Michael Dziubinski as a person with significant control on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/11/2214 November 2022 | Appointment of Mr John Michael Treacy as a director on 2022-11-14 |
31/10/2231 October 2022 | Full accounts made up to 2022-01-31 |
18/10/2218 October 2022 | Termination of appointment of Adam Michael Dziubinski as a director on 2022-10-09 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-17 with updates |
24/05/2124 May 2021 | REGISTERED OFFICE CHANGED ON 24/05/2021 FROM HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW ENGLAND |
18/05/2118 May 2021 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
18/05/2118 May 2021 | REREGISTRATION MEMORANDUM AND ARTICLES |
18/05/2118 May 2021 | AUDITORS' REPORT |
18/05/2118 May 2021 | REREG PRI TO PLC; RES02 PASS DATE:2021-04-16 |
18/05/2118 May 2021 | SUBDIVISION OF SHARES 16/04/2021 |
18/05/2118 May 2021 | AUDITORS' STATEMENT |
18/05/2118 May 2021 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
18/05/2118 May 2021 | BALANCE SHEET |
15/04/2115 April 2021 | SECRETARY APPOINTED SIMON MARK BRISTOW |
25/03/2125 March 2021 | 10/03/21 STATEMENT OF CAPITAL GBP 51000 |
16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
18/01/2118 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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