Advanced company searchLink opens in new window

SWITCHCUBES LTD

Company number 11219437

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Nov 2025 AA Micro company accounts made up to 28 February 2025
20 Sep 2025 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2025 AD01 Registered office address changed from PO Box 4385 11219437 - Companies House Default Address Cardiff CF14 8LH to International House 36-38 Cornhill London EC3V 3NG on 17 September 2025
10 Jun 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2025 CS01 Confirmation statement made on 10 April 2025 with no updates
03 Apr 2025 RP05 Registered office address changed to PO Box 4385, 11219437 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2025
05 Feb 2025 CH01 Director's details changed for Mr Glenn Leslie Weiland on 5 February 2025
05 Feb 2025 CH01 Director's details changed for Mr Richard James Walker on 5 February 2025
27 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
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