Advanced company searchLink opens in new window

SWITCHCUBES LTD

Company number 11219437

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 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 27 February 2022
14 Nov 2022 AD03 Register(s) moved to registered inspection location 71-75 Shelton Street London WC2H 9JQ
22 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
30 Dec 2021 AD02 Register inspection address has been changed to 71-75 Shelton Street London WC2H 9JQ
30 Dec 2021 AA Micro company accounts made up to 28 February 2021
17 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
12 Jan 2021 CH01 Director's details changed for Mr Glenn Leslie Weiland on 30 December 2020
12 Jan 2021 CH01 Director's details changed for Mr Glenn Leslie Weiland on 30 December 2020
12 Jan 2021 CH01 Director's details changed for Mr Richard James Walker on 30 December 2020
05 Jan 2021 CS01 Confirmation statement made on 10 April 2020 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
06 Nov 2020 AA Accounts for a dormant company made up to 28 February 2019
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 CH01 Director's details changed for Mr Glenn Leslie Weiland on 23 May 2019
23 May 2019 CH01 Director's details changed for Mr Richard James Walker on 23 May 2019
25 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
09 Apr 2019 TM01 Termination of appointment of Jean Jacques Pierre Georges Blandin De Chalain as a director on 22 January 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 12,569,343.3
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 12,544,343.3
02 May 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 4,037,805
06 Apr 2018 SH02 Sub-division of shares on 22 March 2018