SQAN LTD

Company Documents

DateDescription
02/09/252 September 2025 NewSecond filing of Confirmation Statement dated 2024-08-12

View Document

01/09/251 September 2025 NewSecond filing of Confirmation Statement dated 2025-08-12

View Document

27/08/2527 August 2025 NewSecond filing of Confirmation Statement dated 2025-08-12

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

26/08/2526 August 2025 NewSecond filing of Confirmation Statement dated 2024-08-12

View Document

22/08/2522 August 2025 NewSecond filing of Confirmation Statement dated 2024-08-12

View Document

15/08/2515 August 2025 NewTermination of appointment of Stm Corporate Secretaries Ltd as a secretary on 2025-07-07

View Document

15/08/2515 August 2025 NewAppointment of Elemental Company Secretary Limited as a secretary on 2025-07-07

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Steve Vom Wege on 2025-02-26

View Document

25/07/2525 July 2025 NewRegistered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-07-25

View Document

13/01/2513 January 2025 Notification of Perzepta Capital Plc as a person with significant control on 2024-12-01

View Document

13/01/2513 January 2025 Cessation of Manuel Horn as a person with significant control on 2024-12-01

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-08-12 with updates

View Document

01/11/241 November 2024 Termination of appointment of Manuel Maximilian Horn as a director on 2024-11-01

View Document

01/10/241 October 2024 Director's details changed for Mr Manuel Maximilian Horn on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Manuel Horn as a person with significant control on 2024-10-01

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

12/08/2412 August 2024 Appointment of Mr Steve Vom Wege as a director on 2024-08-09

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

08/07/248 July 2024 Notification of Manuel Horn as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Manuel Horn as a director on 2024-07-08

View Document

08/07/248 July 2024 Cessation of Melynda Tedder as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 6 Hays Lane London SE1 2HB England to International House 12 Constance Street London E16 2DQ on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to International House 12 Constance Street London E16 2DQ on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Melynda Tedder as a director on 2024-07-08

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 6 Hays Lane London SE1 2HB on 2023-10-30

View Document

12/05/2312 May 2023 Notification of Melynda Tedder as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Appointment of Ms Melynda Tedder as a director on 2023-05-01

View Document

12/05/2312 May 2023 Cessation of George Mckenzie as a person with significant control on 2023-05-01

View Document

12/05/2312 May 2023 Termination of appointment of George Mckenzie as a director on 2023-05-12

View Document

25/11/2225 November 2022 Incorporation

View Document


More Company Information