SQUARE FINE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-10-25

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2022-10-25

View Document

25/10/2325 October 2023 Annual accounts for year ending 25 Oct 2023

View Accounts

28/09/2328 September 2023 Previous accounting period shortened from 2022-10-26 to 2022-10-25

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

20/07/2320 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-10-29

View Document

21/12/2221 December 2022 Termination of appointment of Craig Anthony Aspinall as a director on 2022-12-20

View Document

25/10/2225 October 2022 Annual accounts for year ending 25 Oct 2022

View Accounts

23/09/2223 September 2022 Previous accounting period shortened from 2021-10-28 to 2021-10-27

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2020-10-29

View Document

09/07/219 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MIRKO MENOLFI

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR CRAIG ANTHONY ASPINALL

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIRKO MENOLFI / 04/04/2018

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMONE MENARDO

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR. MIRKO MENOLFI

View Document

27/03/1827 March 2018 CORPORATE DIRECTOR APPOINTED COSTA DO SOL LLC

View Document

21/03/1821 March 2018 CESSATION OF SIMONE MENARDO AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSTA DO SOL LLC

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR SIMONE MENARDO

View Document

07/03/187 March 2018 CESSATION OF DANILO RUSSO AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANILO RUSSO

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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