Advanced company searchLink opens in new window

USWITCH HOLDINGS LIMITED

Company number 05651121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2007 AA Full accounts made up to 31 December 2006
06 Aug 2007 288b Director resigned
06 Aug 2007 288b Director resigned
06 Aug 2007 88(2)R Ad 12/07/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000
06 Aug 2007 123 Nc inc already adjusted 12/07/07
06 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Jun 2007 287 Registered office changed on 20/06/07 from: 10TH floor portland house stag place london SW1E 5BH
20 Mar 2007 363s Return made up to 12/12/06; full list of members
23 Oct 2006 MA Memorandum and Articles of Association
05 Jun 2006 CERTNM Company name changed firstcorner LIMITED\certificate issued on 05/06/06
03 Jun 2006 403b Declaration of mortgage charge released/ceased
29 Mar 2006 288a New director appointed
29 Mar 2006 88(2)R Ad 15/03/06--------- £ si 999@1=999 £ ic 1/1000
28 Mar 2006 395 Particulars of mortgage/charge
16 Mar 2006 288a New director appointed
16 Mar 2006 288a New director appointed
16 Mar 2006 288a New secretary appointed
16 Mar 2006 288a New director appointed
16 Mar 2006 288a New director appointed
16 Mar 2006 288b Secretary resigned;director resigned
16 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2006 288b Director resigned
16 Mar 2006 287 Registered office changed on 16/03/06 from: sj berwin LLP 222 grays inn road london WC1X 8XF
17 Jan 2006 288a New director appointed