- Company Overview for SWITCHEE LIMITED (09123710)
- Filing history for SWITCHEE LIMITED (09123710)
- People for SWITCHEE LIMITED (09123710)
- More for SWITCHEE LIMITED (09123710)
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) |
---|---|---|---|
29 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
09 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 2 September 2020
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
05 Oct 2020 | AD01 | Registered office address changed from Ucl Base Kx Ucl Base Kx 103C Camley Street, Kings Cross London N1C 4PF England to Somerset House Strand West Goods Entrance London WC2R 1LA on 5 October 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Duncan Murray Reid as a director on 23 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Armin Guy Ariya Ranawake as a director on 21 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
14 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
26 Jun 2020 | MA | Memorandum and Articles of Association | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
26 Jun 2020 | SH08 | Change of share class name or designation | |
06 May 2020 | PSC07 | Cessation of Russel Paul Macmillan as a person with significant control on 20 March 2020 | |
06 May 2020 | PSC07 | Cessation of Adam Jan Fudakowski as a person with significant control on 20 March 2020 | |
06 May 2020 | AP01 | Appointment of Mr Armin Guy Ariya Ranawake as a director on 20 March 2020 | |
06 May 2020 | TM01 | Termination of appointment of Edward Mark Warrick as a director on 27 March 2020 | |
06 May 2020 | TM01 | Termination of appointment of David Herman as a director on 1 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Ian Napier as a director on 7 November 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 9 July 2019
|
|
26 Feb 2019 | CH01 | Director's details changed for Ian Napier on 2 December 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Edward Mark Warrick on 2 December 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Alexander Aidan John Pitt on 2 December 2018 |