ITS SWITCHED ON LTD

30 Elm Park Avenue, London, N15 6AU, England
StatusACTIVE
Company No.06760727
CategoryPrivate Limited Company
Incorporated28 Nov 2008
Age15 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

ITS SWITCHED ON LTD is an active private limited company with number 06760727. It was incorporated 15 years, 5 months, 20 days ago, on 28 November 2008. The company address is 30 Elm Park Avenue, London, N15 6AU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2022

Action Date: 06 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-06

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2021

Action Date: 22 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-22

Made up date: 2020-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2020

Action Date: 23 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-24

New date: 2019-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Address

Type: AD01

Old address: 115 Craven Park Rd London N15 6BL

New address: 30 Elm Park Avenue London N15 6AU

Change date: 2020-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2018

Action Date: 24 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-25

New date: 2017-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2018

Action Date: 25 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-26

New date: 2017-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2017

Action Date: 26 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-26

Made up date: 2016-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-27

Made up date: 2016-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2015

Action Date: 28 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-28

Made up date: 2014-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-29

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed aron friedman

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 28 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENIX TRANSPORT LTD

2 MILE OAK CRESCENT,BRIGHTON,BN42 4QP

Number:09842758
Status:ACTIVE
Category:Private Limited Company

GILNOR LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:10488395
Status:ACTIVE
Category:Private Limited Company

HIGH END COMPUTE LTD

23 WELBY STREET,MANCHESTER,M13 0EL

Number:10560924
Status:ACTIVE
Category:Private Limited Company

LES BIJOUX DE MICHELLE LIMITED

29 WELBECK STREET,LONDON,W1G 8DA

Number:09833514
Status:ACTIVE
Category:Private Limited Company

MAPLEDURWELL JONAS LIMITED

SUITE 2, 65,DARLINGTON,DL3 7SD

Number:11576744
Status:ACTIVE
Category:Private Limited Company

PR MARKETING SOLUTIONS LIMITED

85-89 BLANDFORD STREET,NEWCASTLE-UPON-TYNE,NE1 3PZ

Number:11485631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source