99SQUARED LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDSIE GOODWIN

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
20 LEE WARNER ROAD SWAFFHAM
PE37 7GD

View Document

11/09/1411 September 2014 SUB-DIVISION
22/07/14

View Document

11/09/1411 September 2014 22/07/14 STATEMENT OF CAPITAL GBP 132.72

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED LYNDSIE GOODWIN

View Document

11/09/1411 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075476470001

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
20 LEE WARNER ROAD
SWAFFHAM
PE37 7GB
UNITED KINGDOM

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/04/116 April 2011 DIRECTOR APPOINTED JOHANNES AHRENFELT

View Document

06/04/116 April 2011 DIRECTOR APPOINTED PHILIP CARTWRIGHT

View Document

29/03/1129 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 100

View Document

01/03/111 March 2011 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