SQ1 PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Previous accounting period extended from 2025-03-29 to 2025-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Registered office address changed from 33 High Street Harlow Essex CM17 0DN England to 1619 London Road Leigh-on-Sea SS9 2SQ on 2025-01-03

View Document

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

View Accounts

21/02/2421 February 2024 Appointment of Mr Christopher Thomas as a secretary on 2023-04-01

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Christina Tara Thomas as a secretary on 2023-04-01

View Document

20/02/2420 February 2024 Change of details for Mr Christopher Thomas as a person with significant control on 2023-04-01

View Document

20/02/2420 February 2024 Termination of appointment of Christina Tara Thomas as a director on 2023-04-01

View Document

20/02/2420 February 2024 Cessation of Christina Tara Thomas as a person with significant control on 2023-04-01

View Document

07/02/247 February 2024 Secretary's details changed for Christina Tara Thomas on 2024-02-07

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

28/02/2228 February 2022 Notification of Christopher Thomas as a person with significant control on 2021-02-08

View Document

25/02/2225 February 2022 Appointment of Mrs Christina Tara Thomas as a director on 2021-02-08

View Document

09/02/229 February 2022 Appointment of Mr Christopher Thomas as a director on 2021-02-08

View Document

09/02/229 February 2022 Termination of appointment of Christine Thomas as a director on 2021-02-08

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O NOKES & CO 81-87 HIGH STREET BILLERICAY CM12 9AS ENGLAND

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS CHRISTINE THOMAS

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISOPHER THOMAS

View Document

10/05/1710 May 2017 COMPANY NAME CHANGED C T CONTRACTS LIMITED CERTIFICATE ISSUED ON 10/05/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 47 LENMORE AVENUE GRAYS RM17 5NY

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1410 March 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