S B SQUARED HOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Registration of charge 078698100006, created on 2025-06-10

View Document

12/05/2512 May 2025 Director's details changed for Mr Steven Brooks on 2024-06-30

View Document

12/05/2512 May 2025 Change of details for Mr Steven Brooks as a person with significant control on 2024-06-30

View Document

12/05/2512 May 2025 Director's details changed for Mrs Kim Vale on 2024-06-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Registration of charge 078698100004, created on 2021-06-14

View Document

25/06/2125 June 2021 Registration of charge 078698100005, created on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/01/195 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078698100003

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078698100002

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078698100001

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078698100001

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM VALE / 17/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM VALE / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BROOKS / 09/12/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT 23 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM VALE / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 02/12/2015

View Document

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 CURREXT FROM 31/12/2014 TO 31/12/2015

View Document

15/10/1515 October 2015 PREVSHO FROM 31/10/2015 TO 31/12/2014

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/12/1424 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM BOWER / 07/09/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BOULTBEE BROOKS / 01/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 ADOPT ARTICLES 27/09/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 11/01/12 STATEMENT OF CAPITAL GBP 100000

View Document

07/03/137 March 2013 26/04/12 STATEMENT OF CAPITAL GBP 101000

View Document

07/03/137 March 2013 31/07/12 STATEMENT OF CAPITAL GBP 101025.65

View Document

13/02/1313 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 AUDITORS RESIGNATION

View Document

08/11/128 November 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 31/07/12 STATEMENT OF CAPITAL GBP 101025

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MISS KIM BOWER

View Document

18/05/1218 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 101000

View Document

20/04/1220 April 2012 SUB-DIVISION 11/01/12

View Document

20/04/1220 April 2012 11/01/12 STATEMENT OF CAPITAL GBP 100000.00

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM CADOGAN PIER CHELSEA EMBANKMENT LONDON SW3 5RQ UNITED KINGDOM

View Document

13/12/1113 December 2011 CURRSHO FROM 31/12/2012 TO 31/08/2012

View Document

02/12/112 December 2011 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