SQUARE ONE GROUP LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DEAN

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAYKIN

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/03/1324 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PAUL DAYKIN / 05/01/2013

View Document

03/05/123 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 0.01

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 SOLVENCY STATEMENT DATED 29/03/12

View Document

30/04/1230 April 2012 REDUCE ISSUED CAPITAL 29/03/2012

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPPELL

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BAKER

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED SIMON JACK CHAPPELL

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 3-7 HERBAL HILL LONDON EC1R 3EJ UNITED KINGDOM

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 20 UPPER GROUND LONDON SE1 9PD

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPPELL

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 AUDITOR'S RESIGNATION

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 15 PRESCOTT PLACE LONDON SW4 6BS

View Document

26/04/0726 April 2007 AUDITOR'S RESIGNATION

View Document

24/04/0724 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0724 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 � NC 100000/150000 28/02

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 28/02/05

View Document

09/03/059 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/059 March 2005 SUB DIVISION 28/02/05

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/09/013 September 2001 COMPANY NAME CHANGED SQUARE ONE PUBLISHING LIMITED CERTIFICATE ISSUED ON 03/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/015 April 2001 S-DIV 01/03/01

View Document

05/04/015 April 2001 � NC 10000/100000 01/03

View Document

05/04/015 April 2001 SHARES SUBDIVIDED 01/03/01

View Document

05/04/015 April 2001 NC INC ALREADY ADJUSTED 01/03/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 4 MIDDLE STREET LONDON EC1A 7JA

View Document

23/04/9923 April 1999 AUDITOR'S RESIGNATION

View Document

03/03/993 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: APOLLO HOUSE 87-89 REDDAL HILL ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 5JJ

View Document

10/02/9710 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 AUDITOR'S RESIGNATION

View Document

14/03/9514 March 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: KINGSWOOD HOUSE 1 CLERKENWELL GREEN LONDON EC1

View Document

21/03/9421 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 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