SQUARE CIRCLE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

23/10/2423 October 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 62 WEST BANK DORKING SURREY RH4 3DH UNITED KINGDOM

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 62 WEST BANK WEST BANK DORKING SURREY RH4 3DH

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 4 HEATHEND COTTAGES DEANS LANE WALTON ON THE HILL TADWORTH SURREY KT20 7UD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 4A SANDYS ROW LONDON HR3 5AR UNITED KINGDOM

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 6 BLACK LION GREEN HAY-ON-WYE HEREFORD HR3 5AR UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/01/1222 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/01/1123 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KEYSE / 01/04/2010

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL KEYSE

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM 62 FORD ROAD ARUNDEL WEST SUSSEX BN18 9EX

View Document

01/01/111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KEYSE / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 3 UNION PLACE WORTHING SUSSEX BN11 1LG

View Document

28/01/9728 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information