SQUARE CIRCLE BROKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/01/2523 January 2025 Termination of appointment of Phillip Bailey as a director on 2025-01-15

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Change of share class name or designation

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

11/09/2311 September 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

08/09/238 September 2023 Appointment of Andrew Stewart Hunter as a secretary on 2023-09-01

View Document

08/09/238 September 2023 Notification of Grp Retail Holdco Limited as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-09-08

View Document

08/09/238 September 2023 Cessation of Phillip Bailey as a person with significant control on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Mr Neil Thornton as a director on 2023-09-01

View Document

08/09/238 September 2023 Cessation of Peter Stuart Bell as a person with significant control on 2023-09-01

View Document

27/07/2327 July 2023 Termination of appointment of Geoffrey Simpson as a secretary on 2023-07-26

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2011-01-31

View Document

18/05/2318 May 2023 Second filing of a statement of capital following an allotment of shares on 2010-04-06

View Document

16/05/2316 May 2023 Amended accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

04/05/224 May 2022 Change of details for Mr Phillip Bailey as a person with significant control on 2017-04-06

View Document

04/05/224 May 2022 Director's details changed for Mrs Jane Brown on 2021-01-29

View Document

04/05/224 May 2022 Change of details for Mr Peter Stuart Bell as a person with significant control on 2017-04-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

15/04/2015 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

13/05/1913 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

01/08/181 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2018

View Document

11/05/1811 May 2018 ADOPT ARTICLES 01/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

27/06/1727 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 ADOPT ARTICLES 06/04/2017

View Document

21/04/1721 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 15/01/17 STATEMENT OF CAPITAL GBP 56000

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMPSON

View Document

12/02/1312 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1322 January 2013 STATEMENT BY DIRECTORS

View Document

22/01/1322 January 2013 SOLVENCY STATEMENT DATED 14/01/13

View Document

22/01/1322 January 2013 22/01/13 STATEMENT OF CAPITAL GBP 56000

View Document

22/01/1322 January 2013 REDUCE ISSUED CAPITAL 18/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS JANE BROWN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR GARY CROW

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

01/08/111 August 2011 22/07/11 STATEMENT OF CAPITAL GBP 60000

View Document

22/06/1122 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 54000

View Document

20/05/1120 May 2011 20/05/11 STATEMENT OF CAPITAL GBP 44000

View Document

31/01/1131 January 2011 31/01/11 STATEMENT OF CAPITAL GBP 30000

View Document

31/01/1131 January 2011 Statement of capital following an allotment of shares on 2011-01-31

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SIMPSON / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BAILEY / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMPSON / 17/01/2011

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM ABBEY ROAD BUSINESS PARK ABBEY ROAD PITY ME DURHAM COUNTY DURHAM DH1 5JZ

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMPSON / 01/08/2010

View Document

05/08/105 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 30000

View Document

15/06/1015 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 20000

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SUITE A ELDDIS BUSINESS PARK FINCHALE ROAD DURHAM COUNTY DURHAM DH1 5HE

View Document

12/04/1012 April 2010 Statement of capital following an allotment of shares on 2010-04-06

View Document

12/04/1012 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 15000

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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