SWYTCH TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewStatement of capital following an allotment of shares on 2025-09-30

View Document

09/09/259 September 2025 NewTermination of appointment of Dmitro Khroma as a director on 2025-08-18

View Document

09/09/259 September 2025 NewTermination of appointment of Hayley Anne Montague as a director on 2025-08-18

View Document

10/07/2510 July 2025 Statement of capital following an allotment of shares on 2025-07-01

View Document

26/06/2526 June 2025 Director's details changed for Mr Oliver Montague on 2025-06-01

View Document

26/06/2526 June 2025 Director's details changed for Mrs Hayley Anne Montague on 2025-06-01

View Document

25/06/2525 June 2025 Director's details changed for Mr Dmitro Khroma on 2025-06-01

View Document

25/06/2525 June 2025 Change of details for Mr Oliver Montague as a person with significant control on 2025-06-01

View Document

25/06/2525 June 2025 Registered office address changed from C/O Company Secretary Unit 9 455 Wick Lane London E3 2TB United Kingdom to Unit 5 455 Wick Lane London Greater London E3 2TB on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Jonathan Brod on 2025-06-01

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

20/03/2520 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-04

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/03/248 March 2024 Registered office address changed from Unit 9 455 Wick Lane London E3 2TB England to C/O Company Secretary Unit 9 455 Wick Lane London E3 2TB on 2024-03-08

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

16/11/2316 November 2023 Registration of charge 109321470003, created on 2023-11-15

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

11/08/2311 August 2023 Director's details changed for Mrs Hayley Anne Montague on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Oliver Montague on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Oliver Montague as a person with significant control on 2023-08-11

View Document

05/05/235 May 2023 Change of details for Mr Oliver Montague as a person with significant control on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-11

View Document

05/04/225 April 2022 Sub-division of shares on 2021-12-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Sub-division of shares on 2021-12-31

View Document

15/12/2115 December 2021 Registration of charge 109321470002, created on 2021-12-15

View Document

13/12/2113 December 2021 Director's details changed for Miss Hayley Anne Bishop on 2021-02-24

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

19/11/2119 November 2021 Second filing of Confirmation Statement dated 2021-08-06

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-03-01

View Document

19/08/2119 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY ANNE BISHOP / 01/01/2020

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY ANNE BISHOP / 01/03/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MONTAGUE

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109321470001

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWITT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 DIRECTOR APPOINTED MR JOHN MARK WATERS

View Document

08/01/198 January 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

04/12/184 December 2018 05/11/18 STATEMENT OF CAPITAL GBP 7714

View Document

02/11/182 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 5843

View Document

01/11/181 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109321470001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ANDREW HEWITT

View Document

23/07/1823 July 2018 CESSATION OF PANDA BIKES LTD AS A PSC

View Document

22/02/1822 February 2018 01/09/17 STATEMENT OF CAPITAL GBP 5405

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM UNIT 201 451 WICK LANE LONDON E3 2TB ENGLAND

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR DMITRO KHROMA

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MISS HAYLEY ANNE BISHOP

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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