SQ1 PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Previous accounting period extended from 2025-03-29 to 2025-03-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-05 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Appointment of Mr Christopher Thomas as a secretary on 2023-04-01 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-05 with updates |
20/02/2420 February 2024 | Termination of appointment of Christina Tara Thomas as a secretary on 2023-04-01 |
20/02/2420 February 2024 | Change of details for Mr Christopher Thomas as a person with significant control on 2023-04-01 |
20/02/2420 February 2024 | Termination of appointment of Christina Tara Thomas as a director on 2023-04-01 |
20/02/2420 February 2024 | Cessation of Christina Tara Thomas as a person with significant control on 2023-04-01 |
07/02/247 February 2024 | Secretary's details changed for Christina Tara Thomas on 2024-02-07 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-05 with updates |
28/02/2228 February 2022 | Notification of Christopher Thomas as a person with significant control on 2021-02-08 |
25/02/2225 February 2022 | Appointment of Mrs Christina Tara Thomas as a director on 2021-02-08 |
09/02/229 February 2022 | Appointment of Mr Christopher Thomas as a director on 2021-02-08 |
09/02/229 February 2022 | Termination of appointment of Christine Thomas as a director on 2021-02-08 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
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 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
21/12/1821 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
15/11/1715 November 2017 | DIRECTOR APPOINTED MRS CHRISTINE THOMAS |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISOPHER THOMAS |
10/05/1710 May 2017 | COMPANY NAME CHANGED C T CONTRACTS LIMITED CERTIFICATE ISSUED ON 10/05/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | FIRST GAZETTE |
06/03/176 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 47 LENMORE AVENUE GRAYS RM17 5NY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
08/02/168 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
30/04/1530 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
10/03/1410 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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