NU SQUARED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Change of details for Mr Neil Alan Utley as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

29/11/2429 November 2024 Termination of appointment of Narmali Shivonne Utley as a secretary on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Narmali Shivonne Utley as a director on 2024-11-29

View Document

29/11/2429 November 2024 Cessation of Narmali Shivonne Utley as a person with significant control on 2024-11-29

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 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

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Satisfaction of charge 059220910001 in full

View Document

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

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DAVID JONATHAN BRYAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059220910001

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/08/137 August 2013 08/07/13 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NARMALI SHIVONNE WICKREMA / 06/08/2010

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NARMALI SHIVONNE WICKREMA / 06/08/2010

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/09/1026 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ARTICLES OF ASSOCIATION

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

19/01/1019 January 2010 ADOPT ARTICLES 31/12/2009

View Document

14/01/1014 January 2010 SECRETARY APPOINTED NARMALI SHIVONNE WICKREMA

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM LIBRARY HOUSE, NEW ROAD BRENTWOOD ESSEX CM14 4GD

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED NARMALI SHIVONNE WICKREMA

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA CUGGY

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED BROOMCO (4034) LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CUGGY / 21/02/2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information