ALL 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
08/09/258 September 2025 NewResolutions

View Document

08/09/258 September 2025 NewStatement of company's objects

View Document

08/09/258 September 2025 NewMemorandum and Articles of Association

View Document

13/07/2513 July 2025 NewRegistered office address changed from 70 2nd Floor 70 South Lambeth Road London SW8 1RL England to 2nd Floor 70 South Lambeth Road London SW8 1RL on 2025-07-13

View Document

09/05/259 May 2025 Full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Full accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/04/236 April 2023 Registered office address changed from 70 South Lambeth Road London SW8 1RL England to 70 2nd Floor 70 South Lambeth Road London SW8 1RL on 2023-04-06

View Document

18/02/2318 February 2023 Registered office address changed from Cleanology House 7 Lion Yard Tremadoc Road Clapham London SW4 7NQ to 70 South Lambeth Road London SW8 1RL on 2023-02-18

View Document

18/02/2318 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/10/2212 October 2022 Registration of charge 021919910004, created on 2022-10-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/12/2121 December 2021 Satisfaction of charge 021919910002 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 021919910003 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021919910003

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/192 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS JADE COLLAZO

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY DINSMORE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MAY PONNIAH

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021919910002

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM PARK PLACE 10 LAWN LANE LONDON SW8 1UD

View Document

28/01/1528 January 2015 Registered office address changed from , Park Place 10 Lawn Lane, London, SW8 1UD to 70 2nd Floor 70 South Lambeth Road London SW8 1RL on 2015-01-28

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PONNIAH / 14/02/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/11/113 November 2011 SECRETARY APPOINTED MS SHIRLEY DINSMORE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR INGER PONNIAH

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY PONNIAH

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DOMINIC PONNIAH

View Document

10/08/1110 August 2011 ALTER ARTICLES 29/06/2011

View Document

10/08/1110 August 2011 29/06/11 STATEMENT OF CAPITAL GBP 175002

View Document

06/04/116 April 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 0013, WEST BUILDING WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH UK

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 Registered office address changed from , Unit 0013, West Building, Westminster Business Square 1-45 Durham Street, London, SE11 5JH, Uk on 2011-01-07

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGER ELISABETH PONNIAH / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DARRELL PONNIAH / 25/01/2010

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / INGER PONNIAH / 30/01/2009

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PONNIAH / 30/01/2009

View Document

19/06/0819 June 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 42 CAMBRIDGE STREET LONDON SW1V 4QH

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

22/12/8722 December 1987

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/11/8711 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information