SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

11/11/2411 November 2024 Appointment of Iain Alexander Hamilton as a secretary on 2024-11-07

View Document

18/07/2418 July 2024 Notification of Titan Investment Management Holdings Limited as a person with significant control on 2024-03-28

View Document

17/07/2417 July 2024 Withdrawal of a person with significant control statement on 2024-07-17

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 5th Floor, 101 Wigmore Street London W1U 1QU on 2024-03-04

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

28/02/2428 February 2024 Appointment of Mr Paul Gregory Hunt as a director on 2024-02-23

View Document

28/02/2428 February 2024 Termination of appointment of Nigel Patrick Whittingham as a director on 2024-02-23

View Document

28/02/2428 February 2024 Termination of appointment of Simon Howard Davies as a director on 2024-02-23

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

05/12/235 December 2023 Termination of appointment of Andrew David Pomfret as a director on 2023-11-18

View Document

13/11/2313 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

02/03/232 March 2023 Termination of appointment of Steven James Kenny as a director on 2023-02-28

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Nigel Patrick Whittingham on 2021-12-31

View Document

11/10/2211 October 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

06/10/226 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

05/10/225 October 2022 Appointment of Mrs Lisa Juniper as a director on 2022-09-23

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Martyn James Cuff as a director on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Appointment of Mr Mark Adrian Harries as a director on 2021-07-12

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR STUART RHYS STRADLING

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 ADOPT ARTICLES 24/06/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROMER-LEE / 18/12/2013

View Document

28/02/1428 February 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET
LONDON
EC2A 2EW

View Document

16/12/1316 December 2013 ADOPT ARTICLES 10/12/2013

View Document

26/11/1326 November 2013 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