4 SQR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 10/09/2013

View Document

06/10/146 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

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

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
2 2 LYNDON AVENUE
WALLINGTON
SURREY
SM6 7JT
UNITED KINGDOM

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
14 WAVERLEY ROAD
LONDON
SE25 4HU
UNITED KINGDOM

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PANTER / 31/12/2013

View Document

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

View Document

16/09/1316 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PANTER / 08/09/2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
HAVENWAY COTTAGE
92 MARGATE ROAD BROOMFIELD
HERNE BAY
KENT
CT6 7BJ

View Document

05/12/125 December 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

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

View Accounts

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER PANTER / 15/08/2010

View Document

01/10/101 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/09/04

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: WYVERN HOUSE 19 RECULVER ROAD HERNE BAY KENT CT6 6LG

View Document

11/09/0311 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 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