SQUARE ONE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Change of details for Mr Lee William Martin as a person with significant control on 2023-02-27

View Document

03/10/223 October 2022 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 101 Rose Street South Lane Edinburgh EH2 3JG on 2021-06-27

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/12/1930 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAJINDER LAL

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR JAMES MORGAN GEARY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILLIAM MARTIN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY RIVER CCYF LIMITED

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

14/12/1614 December 2016 TERMINATE SEC APPOINTMENT

View Document

14/12/1614 December 2016 SECRETARY APPOINTED LEE WILLIAM MARTIN

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 2 ORCHARD GROVE KILMACOLM RENFREWSHIRE SCOTLAND PA13 4HQ UNITED KINGDOM

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM PO BOX PA13 4HQ 2 2 ORCHARD GROVE KILMACOLM RENFREWSHIRE PA13 4HQ UNITED KINGDOM

View Document

13/09/1613 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

01/07/161 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 2 ORCHARD GROVE KILMACOLM RENFREWSHIRE PA13 4HQ

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/09/1510 September 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2 2 ORCHARD GROVE KILMACOLM RENFREWSHIRE PA13 4HQ SCOTLAND

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JOHN CUNNINGHAM

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR LEE WILLIAM MARTIN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1412 June 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