SQUARE MEDIA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
20/02/2520 February 2025 | Director's details changed for Mr Matthew Luke Rigby-White on 2025-02-09 |
13/11/2413 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Registered office address changed from Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG England to Unit 1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX on 2024-05-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
17/08/2317 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Cessation of Matthew Luke Rigby-White as a person with significant control on 2021-12-03 |
29/03/2329 March 2023 | Notification of Qoob Limited as a person with significant control on 2021-12-03 |
28/03/2328 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
09/02/229 February 2022 | Registered office address changed from Unit 4, Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG England to Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG on 2022-02-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/08/2014 August 2020 | 30/06/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM UNIT 4 UNIT 4 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM C/O SQUARE MEDIA SOLUTIONS LTD. 41 ST. PETERS AVENUE KETTERING NORTHAMPTONSHIRE NN16 0HB |
17/10/1917 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
18/09/1818 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
13/08/1813 August 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 10 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW LUKE RIGBY / 25/09/2017 |
30/09/1730 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LUKE RIGBY / 25/09/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LUKE RIGBY |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
23/03/1523 March 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14 |
03/03/153 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
15/02/1515 February 2015 | REGISTERED OFFICE CHANGED ON 15/02/2015 FROM 48 WOOD STREET KETTERING NORTHAMPTONSHIRE NN16 9SG ENGLAND |
30/08/1430 August 2014 | REGISTERED OFFICE CHANGED ON 30/08/2014 FROM C/O SQUARE MEDIA SOLUTIONS LTD. CORBY BUSINESS CENTRE EISMANN WAY CORBY NORTHAMPTONSHIRE NN17 5ZB ENGLAND |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 41 ST. PETERS AVENUE KETTERING NORTHAMPTONSHIRE NN16 0HB |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
25/03/1425 March 2014 | COMPANY NAME CHANGED INNOVATIC LIMITED CERTIFICATE ISSUED ON 25/03/14 |
13/10/1313 October 2013 | REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 85 ORCHARD CRESCENT KETTERING NORTHAMPTONSHIRE NN16 9PS UNITED KINGDOM |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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