Advanced company searchLink opens in new window

THE SWITCHBACK INITIATIVE

Company number 06615923

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)
21 Mar 2012 AD01 Registered office address changed from , 66 Commercial Street, London, E1 6LT on 21 March 2012
06 Dec 2011 AR01 Annual return made up to 10 June 2011 no member list
28 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
27 Sep 2011 AP01 Appointment of Mr Edward Mackaness as a director
14 Jun 2011 AD02 Register inspection address has been changed
15 Nov 2010 AP01 Appointment of Miss Katharine Danton as a director
21 Jun 2010 AR01 Annual return made up to 10 June 2010 no member list
16 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
18 Feb 2010 CH03 Secretary's details changed for Slaney Wright on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Julian Paul Geoffrey Wiseman on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Catherine Beck on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Lady Primrose Frances Bell on 17 February 2010
17 Feb 2010 CH01 Director's details changed for James Martin Narey on 17 February 2010
30 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jul 2009 363a Annual return made up to 10/06/09
28 Jul 2009 288c Director's change of particulars / james narey / 07/07/2009
25 Feb 2009 288a Director appointed mr julian paul geoffrey wiseman
24 Nov 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
24 Nov 2008 288b Appointment terminated director richard springer
19 Nov 2008 287 Registered office changed on 19/11/2008 from, 15 dunstan house stepney green, london, E1 3JH
19 Nov 2008 288a Director appointed catherine beck
10 Jun 2008 NEWINC Incorporation