Advanced company searchLink opens in new window

SWITCH ON LEADERSHIP LTD.

Company number 06445515

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)
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
12 Mar 2016 CERTNM Company name changed wecreate worldwide LTD.\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
04 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
04 Jan 2016 AD03 Register(s) moved to registered inspection location C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW
04 Jan 2016 AD02 Register inspection address has been changed from C/O Plus Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8nd England to C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from C/O Plus Accounting Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8nd to C/O Plus Accounting Ltd 2G Argyle House Joel Street Northwood Middlesex HA6 1NW on 14 August 2015
06 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
06 Jan 2015 AD02 Register inspection address has been changed from C/O Bcp Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND England to C/O Plus Secretary Ltd 113 Carlton Avenue East Wembley Middlesex HA9 8ND
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Mr Nicholas Seneca Henry Jankel-Elliott on 1 February 2012
08 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
19 Jun 2012 CERTNM Company name changed wonder inc LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-05
  • NM01 ‐ Change of name by resolution
09 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from C/O Bcp Accountancy Services 113 Carlton Avenue East Wembley Middlesex HA9 8ND United Kingdom on 9 December 2011
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
16 Dec 2010 AD02 Register inspection address has been changed
08 Dec 2010 TM01 Termination of appointment of Lisa Jankel as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009