- Company Overview for SWITCH RENTALS LTD (11407788)
- Filing history for SWITCH RENTALS LTD (11407788)
- People for SWITCH RENTALS LTD (11407788)
- Charges for SWITCH RENTALS LTD (11407788)
- More for SWITCH RENTALS LTD (11407788)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2024 | AD01 | Registered office address changed from Unit 2 Varlin Court Western Industrial Estate Caerphilly CF83 1BQ United Kingdom to 7 Stratford Place 7 Stratford Place London W1C 1AY on 19 December 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
08 Feb 2024 | TM01 | Termination of appointment of Frederik Reynaert as a director on 31 January 2024 | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | MA | Memorandum and Articles of Association | |
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
09 Mar 2023 | PSC02 | Notification of Ooodles Group Ltd as a person with significant control on 7 March 2023 | |
09 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Kenneth Keating as a director on 7 March 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr Leonardo Poggiali as a director on 1 December 2022 | |
17 Jan 2023 | TM01 | Termination of appointment of Chris Webb as a director on 19 October 2022 | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Aug 2022 | AD01 | Registered office address changed from Unit 16F Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to Unit 2 Varlin Court Western Industrial Estate Caerphilly CF83 1BQ on 3 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
13 Dec 2021 | CH01 | Director's details changed for Mr Chris Webb on 13 December 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Frederik Reynaert as a director on 4 November 2021 | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
12 Aug 2021 | TM01 | Termination of appointment of Lyndon Pezzack as a director on 9 August 2021 |