Advanced company searchLink opens in new window

SWITCHEE LIMITED

Company number 09123710

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)
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
  • GBP 10,125.4239
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2023
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 10,124.8265
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2023
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
  • GBP 10,120.2771
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2023.
26 Jun 2020 MA Memorandum and Articles of Association
26 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 10,119.4491
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2023
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
  • GBP 10,085.2359
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2023
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