SQUARE OCTOBER 1 LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-03

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-02-25

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

19/02/1519 February 2015 SPECIAL RES PASSING MINUTES 29/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DENLEY / 26/08/2014

View Document

17/10/1417 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 27/02/14

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 01/03/12

View Document

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN DENLEY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 03/03/11

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 04/03/10

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 26/02/09

View Document

05/01/105 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/105 January 2010 ADOPT ARTICLES 17/12/2009

View Document

07/11/097 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BEVAN ROGERS / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 RE REORGANISATION 02/10/07

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 02/03/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
WHITBRAED HOUSE
PARK STREET WEST
LUTON
BEDFORDSHIRE LU1 3BG

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 03/03/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM:
CITYPOINT
ONE ROPEMAKER STREET
LONDON
EC2Y 9HX

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM:
35 VINE STREET
LONDON
EC3N 2AA

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information