Advanced company searchLink opens in new window

THE SWYTCH GROUP LTD

Company number 12664912

Filter by category

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)
13 Nov 2024 CERTNM Company name changed nexgen management LTD\certificate issued on 13/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-12
02 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2024 AA01 Previous accounting period shortened from 30 October 2024 to 31 December 2023
28 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
31 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
24 May 2024 MR01 Registration of charge 126649120004, created on 17 May 2024
31 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 October 2022
27 May 2023 MR04 Satisfaction of charge 126649120002 in full
07 Feb 2023 MR01 Registration of charge 126649120003, created on 2 February 2023
20 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
14 Dec 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 October 2021
27 Apr 2021 MR01 Registration of charge 126649120002, created on 27 April 2021
29 Dec 2020 MR01 Registration of charge 126649120001, created on 15 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
10 Dec 2020 PSC04 Change of details for Mr Kevin Joseph Boyle as a person with significant control on 9 December 2020
10 Dec 2020 PSC04 Change of details for Mr Kevin Joseph Boyle as a person with significant control on 3 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Kevin Joseph Boyle on 22 October 2020
03 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
03 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
01 Oct 2020 AP01 Appointment of Mr Neil Higgs as a director on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 121 Parker Drive Leicester LE4 0JP on 30 September 2020
27 Sep 2020 AP01 Appointment of Mrs Nina Tobin as a director on 1 September 2020