4 NEW SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

01/08/241 August 2024 Accounts for a small company made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Termination of appointment of Graham Andrew Chapman as a director on 2023-07-08

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Timothy Hamar Chelmick as a director on 2023-04-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

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

View Accounts

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

View Accounts

14/02/2214 February 2022 Appointment of Mr David Benjamin Turner as a director on 2022-01-27

View Document

14/02/2214 February 2022 Termination of appointment of Mark Rennison Norris Cannon as a director on 2021-12-01

View Document

14/02/2214 February 2022 Termination of appointment of Daniel Saoul as a director on 2022-01-27

View Document

26/11/2126 November 2021 Appointment of Mr Nicholas Bacon as a director on 2021-11-01

View Document

05/08/215 August 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JONATHAN HOUGH

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELKINGTON

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR BEN HUBBLE

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR BENEDICT JOSEPH PATTEN

View Document

21/07/1621 July 2016 31/03/16 AUDITED ABRIDGED

View Document

22/03/1622 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR BENJAMIN MICHAEL GORDON ELKINGTON

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR MARK RENNISON NORRIS CANNON

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOOLE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN FENWICK

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH EVANS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCPHERSON

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA SINCLAIR

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER STEWART

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAWRENCE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIDSON

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOOLE

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR GRAHAM ANDREW CHAPMAN

View Document

27/06/1427 June 2014 27/06/14 STATEMENT OF CAPITAL GBP 11

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR PATRICK JOHN TRISTRAM LAWRENCE

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR GRAEME PAUL MCPHERSON

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS FIONA MARY SINCLAIR

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR HUGH LEWIS EVANS

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081706660001

View Document

17/01/1417 January 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 6

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR BEN HUBBLE

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR JOHN POWELL

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR MICHAEL ALEXANDER SOOLE

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR NICHOLAS RANKING DAVIDSON

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR ROGER PAUL DAVIDSON STEWART

View Document

04/09/134 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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