SL2 (SQUARED) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with updates |
03/02/253 February 2025 | Resolutions |
03/02/253 February 2025 | Memorandum and Articles of Association |
31/01/2531 January 2025 | Statement of capital following an allotment of shares on 2024-07-31 |
02/12/242 December 2024 | Registration of charge 126121390002, created on 2024-11-26 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/07/2429 July 2024 | Memorandum and Articles of Association |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Particulars of variation of rights attached to shares |
25/07/2425 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-18 with updates |
27/03/2427 March 2024 | Notification of Sl2 (Holdings) Limited as a person with significant control on 2024-03-17 |
27/03/2427 March 2024 | Cessation of Steve John Loxley as a person with significant control on 2024-03-17 |
27/03/2427 March 2024 | Cessation of Scott James Lee as a person with significant control on 2024-03-17 |
13/03/2413 March 2024 | Appointment of Mr Paul Martin Mulhearn as a director on 2024-03-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/11/2019 November 2020 | CURRSHO FROM 31/05/2021 TO 31/12/2020 |
06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JAMES LEE |
06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JOHN LOXLEY |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEE |
06/08/206 August 2020 | DIRECTOR APPOINTED MR STEVEN JOHN LOXLEY |
06/08/206 August 2020 | CESSATION OF CLAIRE LEE AS A PSC |
06/08/206 August 2020 | 27/07/20 STATEMENT OF CAPITAL GBP 102 |
06/08/206 August 2020 | DIRECTOR APPOINTED MR SCOTT JAMES LEE |
19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 126121390001 |
19/05/2019 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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