SQUARE ONE HOLDINGS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/12/2316 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Director's details changed for Mr Stephen Walker on 2023-10-31

View Document

09/11/239 November 2023 Director's details changed for Mr Gavin Paul Gaskin on 2023-10-31

View Document

09/11/239 November 2023 Director's details changed for Mr Martin Russell Rush on 2023-10-31

View Document

09/11/239 November 2023 Secretary's details changed for Mr Gavin Paul Gaskin on 2023-10-31

View Document

07/11/237 November 2023 Registered office address changed from Wework 12 Moorgate London EC2R 6DA United Kingdom to Wework 120 Moorgate London EC2M 6UR on 2023-11-07

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to Wework 12 Moorgate London EC2R 6DA on 2023-01-10

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

10/10/1110 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM EARL PLACE, 15 APPOLD STREET LONDON EC2A 2AD

View Document

13/01/1113 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL RUSH / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALKER / 30/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL GASKIN / 30/09/2010

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HANIKENE / 17/03/2010

View Document

13/01/1013 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BARFIELD

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN GASKIN / 18/12/2008

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN GASKIN / 18/12/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARFIELD / 27/03/2008

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 SHARE AGREEMENT OTC

View Document

24/04/0824 April 2008 SHARE AGREEMENT OTC

View Document

21/04/0821 April 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

21/04/0821 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0827 March 2008 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