SQUARE CUTS LIMITED

Company Documents

DateDescription
21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 17 ROSEMOUNT DRIVE KETTERING NORTHANTS NN15 6EU

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR LAURIE LINNELL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS LINNELL

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HODSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR RHYS THOMAS LINNELL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE LINNELL

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN LINNELL / 23/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HODSON / 23/05/2010

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 24 OXFORD STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4JE

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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