SWITCH IDENTITY GOVERNANCE LIMITED

1-2 The Old Church 1-2 The Old Church, Norwich, NR1 1SP, England
StatusACTIVE
Company No.08632676
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

SWITCH IDENTITY GOVERNANCE LIMITED is an active private limited company with number 08632676. It was incorporated 10 years, 9 months, 15 days ago, on 01 August 2013. The company address is 1-2 The Old Church 1-2 The Old Church, Norwich, NR1 1SP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

Old address: St Faiths House Mountergate Norwich NR1 1PY

New address: 1-2 the Old Church St. Matthews Road Norwich NR1 1SP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Ms Belinda Geok Mui Jeow

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Matthew Jon Aldous

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Jon Aldous

Change date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 03 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-03

Capital : 1,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-13

Capital : 1,003 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2014

Action Date: 07 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-07

Capital : 1,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2014

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Capital : 910 GBP

Date: 2013-09-01

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 944 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2014

Action Date: 15 Aug 2014

Category: Capital

Type: SH01

Capital : 910 GBP

Date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2014

Action Date: 05 May 2014

Category: Address

Type: AD01

Change date: 2014-05-05

Old address: Laurel Cottage the Street Thorndon Suffolk IP23 7JN England

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Capital : 944 GBP

Date: 2014-04-04

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 07 Feb 2014

Category: Capital

Type: SH01

Capital : 914.00 GBP

Date: 2014-02-07

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Capital : 913 GBP

Date: 2013-11-06

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2013

Action Date: 23 Oct 2013

Category: Capital

Type: SH01

Capital : 911 GBP

Date: 2013-10-23

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2013

Action Date: 03 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-03

Capital : 904 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 17 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-17

Capital : 903.00 GBP

Documents

View document PDF

Miscellaneous

Date: 20 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2013-09-13

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BATTY & SONS (LEEDS) LTD

25 NESFIELD ROAD,LEEDS,LS10 3LE

Number:08841335
Status:ACTIVE
Category:Private Limited Company

DIAMOND DAY NURSERY LIMITED

ALVASTON STREET,DERBY,DE24 0PA

Number:07582784
Status:ACTIVE
Category:Private Limited Company

HTS MOT CENTRE LIMITED

55 HIGH STREET,HODDESDON,EN11 8TQ

Number:07853459
Status:ACTIVE
Category:Private Limited Company

JAC PROJECT SERVICES LTD

6 MANNINGTON LANE,SWINDON,SN5 7AT

Number:11721473
Status:ACTIVE
Category:Private Limited Company

LEVY ASSOCIATES LIMITED

PILGRIMS LODGE, HOLYWELL HILL,HERTFORDSHIRE,AL1 1ER

Number:03886084
Status:ACTIVE
Category:Private Limited Company

ONSITE DEVELOPMENTS LIMITED

OFFICE # 1,,WALLINGTON,SM6 7DJ

Number:10841738
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