RATESWITCH LTD

Sophia House Sophia House, Cardiff, CF11 9LJ
StatusACTIVE
Company No.10100327
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

RATESWITCH LTD is an active private limited company with number 10100327. It was incorporated 8 years, 1 month, 18 days ago, on 04 April 2016. The company address is Sophia House Sophia House, Cardiff, CF11 9LJ.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Old address: 35 Park Place Cardiff CF10 3RL Wales

Change date: 2022-01-11

New address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-31

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyanna Tsakiris

Termination date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Jason Edward Stallard

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: Capital Tower Greyfriars Road Cardiff CF10 3AG Wales

New address: 35 Park Place Cardiff CF10 3RL

Change date: 2018-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jan 2017

Action Date: 05 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: Capital Tower Greyfriars Road Cardiff CF10 3AG Wales

New address: Capital Tower Greyfriars Road Cardiff CF10 3AG

Change date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: Capital Tower Greyfriars Road Cardiff CF10 3AG

Old address: The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-05

Capital : 118.80 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Jon Flavin

Change date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Old address: The Old Probate Registry 46 Cardiff Road Llandaff Cardiff CF5 2DT United Kingdom

New address: The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT

Change date: 2016-09-02

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOUSE AND SKIRTS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09423831
Status:ACTIVE
Category:Private Limited Company

COMETA SCIENTIFIC LIMITED

STRELLEY HALL MAIN STREET,NOTTINGHAM,NG8 6PE

Number:04299250
Status:ACTIVE
Category:Private Limited Company

FAIRDEAL SKILL LTD

MBM ACCOUNTANCY,BELLSHILL,ML4 1AJ

Number:SC457990
Status:ACTIVE
Category:Private Limited Company

LANCASTER CANAL CRUISES & WATERBUS CO LTD

316 BLACKPOOL ROAD,PRESTON,PR2 3AE

Number:04804882
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONSTER AVIATION LTD

MERLIN HOUSE,MANSTON,CT12 5FE

Number:07834896
Status:ACTIVE
Category:Private Limited Company

PATTON CONSULTING LTD

126 WOODLANDS ROAD,LEATHERHEAD,KT23 4HJ

Number:07684933
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