SQUARE BOX SYSTEMS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/08/2430 August 2024 Registration of charge 038195560005, created on 2024-08-27

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

30/01/2430 January 2024 Second filing of Confirmation Statement dated 2021-12-03

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

05/09/235 September 2023 Appointment of Laura Amy Nash as a director on 2023-08-18

View Document

30/08/2330 August 2023 Termination of appointment of James Michael Dodson as a director on 2023-08-18

View Document

30/08/2330 August 2023 Appointment of Mr Brian Eduardo Cabrera as a director on 2023-08-18

View Document

10/08/2310 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

10/08/2310 August 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-08-10

View Document

02/06/232 June 2023 Registration of charge 038195560004, created on 2023-06-01

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Director's details changed for Mr Lewis Wayne Moorehead on 2022-02-14

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

09/12/219 December 2021 Registered office address changed from The Lightbox Willoughby Road Bracknell Berkshire RG12 8FB England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-12-09

View Document

09/08/219 August 2021 Satisfaction of charge 038195560001 in full

View Document

06/08/216 August 2021 Registration of charge 038195560003, created on 2021-08-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROLF MICHAEL HOWARTH / 01/07/2019

View Document

15/08/2015 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MARTIN SVEN HOWARTH-MOORE / 15/08/2020

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF MICHAEL HOWARTH / 01/07/2019

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

02/05/172 May 2017 ARTICLES OF ASSOCIATION

View Document

12/04/1712 April 2017 18/05/16 STATEMENT OF CAPITAL GBP 48

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1715 March 2017

View Document

06/03/176 March 2017 ALTER ARTICLES 18/05/2016

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

15/09/1515 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSP II CRC LIMITED


  • 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