Advanced company searchLink opens in new window

SWITCHD LTD

Company number 10408051

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)
10 Apr 2021 AA Micro company accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
22 Sep 2020 AD01 Registered office address changed from 10a Shalimar Road Shalimar Road London W3 9JD United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 22 September 2020
09 Mar 2020 AA Micro company accounts made up to 31 October 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 1.6576
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 1.59105
16 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
03 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2019 CH03 Secretary's details changed for Mr Llewellyn Kinch on 10 July 2019
23 Jul 2019 CH01 Director's details changed for Mr Llewellyn David Kinch on 10 July 2019
15 May 2019 AP01 Appointment of Mr Michael Alexander Gardiner Whitfield as a director on 14 May 2019
15 May 2019 TM01 Termination of appointment of Adrian Roy Cunliffe as a director on 14 May 2019
04 Dec 2018 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1.44914
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 1.35981
15 Jun 2018 AA Micro company accounts made up to 31 October 2017
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
03 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
19 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option plan 09/06/2017
09 Jun 2017 AP03 Appointment of Mr Llewellyn Kinch as a secretary on 9 June 2017
09 Jun 2017 AP01 Appointment of Mr Adrian Roy Cunliffe as a director on 9 June 2017
05 Jun 2017 MA Memorandum and Articles of Association