SQUARE 4 PARTNERS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 48 Warwick Street London W1B 5AW England to 2 Stephen Street London W1T 1AN on 2025-09-04

View Document

13/06/2513 June 2025

View Document

13/06/2513 June 2025

View Document

10/04/2510 April 2025 Change of details for Matthew Daniel Drage as a person with significant control on 2024-12-09

View Document

10/04/2510 April 2025 Change of details for Zein Al-Bader as a person with significant control on 2022-09-06

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2024-08-01

View Document

22/01/2522 January 2025 Second filing for the notification of Matthew Daniel Drage as a person with significant control

View Document

22/01/2522 January 2025 Second filing for the notification of Paul Anthony Scott as a person with significant control

View Document

22/01/2522 January 2025 Second filing to change the details of Matthew Daniel Drage as a person with significant control

View Document

22/01/2522 January 2025 Second filing to change the details of Zein Al-Bader as a person with significant control

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2023-06-21

View Document

16/12/2416 December 2024 Director's details changed for Zein Al-Bader on 2024-12-16

View Document

11/12/2411 December 2024 Change of details for Matthew Daniel Drage as a person with significant control on 2024-12-11

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-12-09

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

01/06/241 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2023-02-10

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Change of details for Matthew Daniel Drage as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Matthew Daniel Drage on 2023-06-21

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

24/08/2224 August 2022 Notification of Paul Scott as a person with significant control on 2022-08-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Change of details for Zein Al-Bader as a person with significant control on 2021-10-25

View Document

28/10/2128 October 2021 Notification of Matthew Daniel Drage as a person with significant control on 2021-10-25

View Document

28/10/2128 October 2021 Director's details changed for Mr Matthew Daniel Drage on 2021-10-25

View Document

28/10/2128 October 2021 Appointment of Mr Matthew Daniel Drage as a director on 2021-10-25

View Document

28/07/2128 July 2021 Notification of Paul Scott as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from 146 Telford Avenue London SW2 4XQ United Kingdom to 48 Warwick Street London W1B 5AW on 2021-07-28

View Document

20/07/2120 July 2021 Appointment of Mr Paul Anthony Scott as a director on 2021-07-20

View Document

22/06/2122 June 2021 Incorporation

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