SQUARE LOCUM 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 Director's details changed for Mr Hiteshkumar Patel on 2025-01-14

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

28/01/2528 January 2025 Registered office address changed from 16 Anne Carver Lodge Stanley Avenue Wembley Middlesex HA0 4LB England to 118 Oaks Cross Stevenage SG2 8LU on 2025-01-28

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Registration of charge 090184450002, created on 2023-07-03

View Document

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

View Accounts

09/03/239 March 2023 Registration of charge 090184450001, created on 2023-03-07

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/12/2124 December 2021 Micro company accounts 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PATEL / 30/04/2014

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/03/1715 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 59 CLAYTON AVENUE WEMBLEY MIDDLESEX HA0 4JT

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1430 April 2014 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