C SQUARED VENTURES LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

27/10/2427 October 2024 Resolutions

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

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

View Accounts

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

28/09/2328 September 2023 Appointment of Mr James Robert Mckellar as a director on 2023-07-01

View Document

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

View Accounts

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

15/03/2315 March 2023 Sub-division of shares on 2023-03-08

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/10/227 October 2022 Change of details for Beverly Ann Collins as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Richard Alastair Collins as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Richard Alastair Collins on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Beverly Ann Collins on 2022-10-07

View Document

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

View Document

27/09/2227 September 2022 Director's details changed for Mr Richard Alastair Collins on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Beverly Ann Collins as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Change of details for Mr Richard Alastair Collins as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Director's details changed for Beverly Ann Collins on 2022-09-27

View Document

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

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