SQUARE EDGE DESIGN LTD.
Company Documents
Date | Description |
---|---|
25/09/1625 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
17/01/1617 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/01/1518 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/09/1420 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/01/1418 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/05/1311 May 2013 | REGISTERED OFFICE CHANGED ON 11/05/2013 FROM SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN |
15/01/1315 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
02/10/102 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
04/02/104 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEVONSHIRE / 03/01/2010 |
02/10/092 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
21/01/0921 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 132 BURNT ASH ROAD LEE LONDON SE12 8PU |
29/04/0829 April 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/02/078 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | SECRETARY RESIGNED |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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