SWITCHWARE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2023-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

14/05/2414 May 2024 Accounts for a small company made up to 2022-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

08/01/228 January 2022 Accounts for a small company made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SATHASIVAM PUVANESWARAN

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR KULAWEERASINSHAM VIBUSHANAN

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY RADHAKRISHNAN KADAMBAN

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/11/1717 November 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

24/05/1724 May 2017 AUDITOR'S RESIGNATION

View Document

09/05/179 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 28/02/15

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 54 LOWER ADDISCOMBE ROAD CROYDON CR0 6AA UNITED KINGDOM

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

25/04/1325 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHASIVAM GANES PUVANESWARAN / 01/04/2013

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RADHAKRISHNAN KADAMBAN / 03/09/2011

View Document

01/05/121 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED SATHASIVAM PUVANESWARAN

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR HENDRA HENDRA

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

31/03/1031 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENDRA HENDRA / 01/10/2009

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: B6 MALVERN HOUSE 199 MARSH WALL LONDON E14 9YT

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 4TH FLOOR 19 MARGARET STREET LONDON W1W 8RR

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

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