SWITCHCUBES LTD

Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewRegistered office address changed from PO Box 4385 11219437 - Companies House Default Address Cardiff CF14 8LH to International House 36-38 Cornhill London EC3V 3NG on 2025-09-17

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

03/04/253 April 2025 Registered office address changed to PO Box 4385, 11219437 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03

View Document

05/02/255 February 2025 Director's details changed for Mr Glenn Leslie Weiland on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mr Richard James Walker on 2025-02-05

View Document

27/10/2427 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-02-27

View Document

14/11/2214 November 2022 Register(s) moved to registered inspection location 71-75 Shelton Street London WC2H 9JQ

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

30/12/2130 December 2021 Register inspection address has been changed to 71-75 Shelton Street London WC2H 9JQ

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WALKER / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN LESLIE WEILAND / 23/05/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN BLANDIN DE CHALAIN

View Document

09/04/199 April 2019 30/06/18 STATEMENT OF CAPITAL GBP 12569343.3

View Document

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

View Accounts

14/09/1814 September 2018 30/06/18 STATEMENT OF CAPITAL GBP 12544343.3

View Document

02/05/182 May 2018 21/03/18 STATEMENT OF CAPITAL GBP 4037805

View Document

06/04/186 April 2018 SUB-DIVISION 22/03/18

View Document

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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