RATHBONE SQUARE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from Sixth Floor, 125 London Wall London Wall Barbican London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Appointment of Mr Sean Peter Martin as a director on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Kelly Moore as a director on 2023-07-04

View Document

06/07/236 July 2023 Appointment of Mr Peter David Malcolm as a director on 2023-07-04

View Document

17/04/2317 April 2023 Termination of appointment of Lisa Aune as a director on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Ms Kelly Moore as a director on 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CORPORATE SECRETARY APPOINTED SANNE SECRETARIES LIMITED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS LISA AUNE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTON SEATTER

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATTIMORE

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ANTON SEATTER

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1717 May 2017 ADOPT ARTICLES 19/04/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 DIRECTOR APPOINTED MS CHRISTINE ANNE MATTIMORE

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR JASON BINGHAM

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEW

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY DESNA MARTIN

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERSON

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERSON

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY COURTAULD

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERSON

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ANDREW NICHOLAS HOWARD WHITE

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR STEVEN MEW

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR NICK SANDERSON

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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