S G 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
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/03/253 March 2025 Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to Electric House Suttons Lane Hornchurch Essex RM12 6RJ on 2025-03-03

View Document

03/12/243 December 2024 Registration of charge 120151530002, created on 2024-11-29

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-05-22 with updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Change of details for Mrs Grace Gillian Stratton as a person with significant control on 2024-06-14

View Document

19/06/2419 June 2024 Director's details changed for Mrs Sophie Lynne Higgs on 2024-06-14

View Document

19/06/2419 June 2024 Director's details changed for Mrs Grace Gillian Stratton on 2024-06-14

View Document

19/06/2419 June 2024 Change of details for Mrs Sophie Lynne Higgs as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/05/2330 May 2023 Change of details for Mrs Grace Gillian Stratton as a person with significant control on 2022-06-13

View Document

30/05/2330 May 2023 Director's details changed for Mrs Sophie Lynne Higgs on 2022-06-13

View Document

30/05/2330 May 2023 Change of details for Mrs Sophie Lynne Higgs as a person with significant control on 2022-06-13

View Document

30/05/2330 May 2023 Director's details changed for Mrs Grace Gillian Stratton on 2022-06-13

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE GILLIAN STRATTON / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MRS GRACE GILLIAN STRATTON / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE LYNNE HIGGS / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE LYNNE HIGGS / 19/05/2020

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120151530001

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information