- Company Overview for SWITCHCUBES LTD (11219437)
- Filing history for SWITCHCUBES LTD (11219437)
- People for SWITCHCUBES LTD (11219437)
- Registers for SWITCHCUBES LTD (11219437)
- More for SWITCHCUBES LTD (11219437)
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
|
|
14 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
02 May 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
06 Apr 2018 | SH02 | Sub-division of shares on 22 March 2018 |