S N SQUARED LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/2021 August 2020 APPLICATION FOR STRIKING-OFF

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/08/1613 August 2016 REGISTERED OFFICE CHANGED ON 13/08/2016 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

13/08/1613 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL JOHN NOWAK / 13/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN NOWAK

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE REYNOLDS NOWAK / 01/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL JOHN NOWAK / 01/05/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEFAN PAUL JOHN NOWAK / 01/05/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

14/05/1014 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL JOHN NOWAK / 01/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE REYNOLDS NOWAK / 01/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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