SWITCHED ON SPACE LIMITED: Filings
Overview
| Company Name | SWITCHED ON SPACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12887919 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SWITCHED ON SPACE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||
Confirmation statement made on Oct 19, 2025 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Oct 19, 2024 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Jonathan Vanstone-Walker on Oct 01, 2024 | 2 pages | CH01 | ||||||
Notification of Goodman & Family Limited as a person with significant control on Jan 05, 2022 | 2 pages | PSC02 | ||||||
Cessation of Zac Goodman as a person with significant control on Jan 05, 2022 | 1 pages | PSC07 | ||||||
Second filing of Confirmation Statement dated Oct 20, 2022 | 3 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Oct 19, 2023 with updates | 4 pages | CS01 | ||||||
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 04, 2023 | 1 pages | AD01 | ||||||
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on Apr 03, 2023 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Oct 20, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 26, 2020 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Oct 26, 2021 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 26, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Yonni Leslie Spiero Abramson as a director on Apr 23, 2021 | 1 pages | TM01 | ||||||
Current accounting period shortened from Sep 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||
Confirmation statement made on Oct 26, 2020 with updates | 5 pages | CS01 | ||||||
| ||||||||
Change of details for Mr Zac Goodman as a person with significant control on Sep 18, 2020 | 2 pages | PSC04 | ||||||
Cessation of Yonni Leslie Spiero Abrmason as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||||||
Appointment of Mr Jonathan Vanstone-Walker as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Vanstone-Walker as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0