SQUARE OCTOBER 2 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

06/11/216 November 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

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

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

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

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

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY 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 DAREN CLIVE LOWRY

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

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY 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

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1022 April 2010 ALTER ARTICLES 19/04/2010

View Document

22/04/1022 April 2010 ARTICLES OF ASSOCIATION

View Document

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

View Document

27/10/0927 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

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

View Document

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

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY 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

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

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 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:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
BEDFORDSHIRE LU1 3BG

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

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

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

22/08/0522 August 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 SECRETARY RESIGNED

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 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

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


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