CWSQ4 LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Satisfaction of charge 114456560004 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 114456560001 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 114456560002 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 114456560003 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 114456560005 in full

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registered office address changed from Second Floor, 6 Lanark Square London E14 9RE England to 390-392 High Road Balfour Business Centre Ilford IG1 1BF on 2021-11-15

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

11/06/2111 June 2021 Registration of charge 114456560004, created on 2021-06-10

View Document

11/06/2111 June 2021 Registration of charge 114456560005, created on 2021-06-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114456560003

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN MAHMOOD / 15/03/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 9 LANARK SQUARE LONDON E14 9RE UNITED KINGDOM

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR KAMRAN MAHMOOD / 15/03/2019

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114456560002

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114456560001

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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