SQ2 MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Registered office address changed from 3rd Floor Two Colton Square Leicester LE1 1QH to First Floor One Colton Square Leicester LE1 1QH on 2023-06-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MEE

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANE

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR ROY BOTTERILL

View Document

08/04/158 April 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 01/11/14 NO MEMBER LIST

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 01/11/13 NO MEMBER LIST

View Document

13/01/1413 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HARVEY INGRAM DIRECTORS LIMITED / 01/09/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DUDLEY LANE / 01/09/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM DAVID PATRICK MEE / 01/09/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
20 NEW WALK
LEICESTER
LEICESTERSHIRE
LE1 6TX

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/11/1214 November 2012 01/11/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/11/111 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HARVEY INGRAM DIRECTORS LIMITED / 31/10/2011

View Document

01/11/111 November 2011 01/11/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED ABRAHAM DAVID PATRICK MEE

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED PHILLIP DUDLEY LANE

View Document

25/11/1025 November 2010 01/11/10

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED ROY BOTTERILL

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 29/11/09

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/12/0830 December 2008 ANNUAL RETURN MADE UP TO 29/11/08

View Document

01/11/071 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company