C SQUARED VENTURES LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-06-30 |
27/10/2427 October 2024 | Resolutions |
18/10/2418 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
19/12/2319 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
28/09/2328 September 2023 | Appointment of Mr James Robert Mckellar as a director on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
15/03/2315 March 2023 | Sub-division of shares on 2023-03-08 |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Resolutions |
15/03/2315 March 2023 | Resolutions |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
07/10/227 October 2022 | Change of details for Beverly Ann Collins as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Change of details for Mr Richard Alastair Collins as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Mr Richard Alastair Collins on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Beverly Ann Collins on 2022-10-07 |
07/10/227 October 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 7 Bell Yard Bell Yard London WC2A 2JR on 2022-10-07 |
27/09/2227 September 2022 | Director's details changed for Mr Richard Alastair Collins on 2022-09-27 |
27/09/2227 September 2022 | Change of details for Beverly Ann Collins as a person with significant control on 2022-09-26 |
27/09/2227 September 2022 | Change of details for Mr Richard Alastair Collins as a person with significant control on 2022-09-26 |
27/09/2227 September 2022 | Director's details changed for Beverly Ann Collins on 2022-09-27 |
26/09/2226 September 2022 | Registered office address changed from Sydenhurst House Mill Lane Chiddingfold Godalming Surrey GU8 4SJ England to 85 Great Portland Street London W1W 7LT on 2022-09-26 |
More Company Information
Recently Viewed
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