SQUARE ONE LEISURE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Statement of affairs

View Document

15/08/2515 August 2025 Appointment of a voluntary liquidator

View Document

15/08/2515 August 2025 Registered office address changed from Garden Flat 139 Holland Road London W14 8AS England to 126 New Walk Leicester LE1 7JA on 2025-08-15

View Document

15/08/2515 August 2025 Resolutions

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from 51 Stanley Road Carshalton SM5 4LE United Kingdom to Garden Flat 139 Holland Road London W14 8AS on 2024-05-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Change of details for Mr Stephen Charles Thomas as a person with significant control on 2021-12-08

View Document

14/12/2114 December 2021 Termination of appointment of Stephen Charles Thomas as a director on 2021-12-08

View Document

14/12/2114 December 2021 Appointment of Mr Stephen Alexander Thomas as a director on 2021-10-29

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TOULMIN

View Document

24/04/2024 April 2020 CESSATION OF NIGEL VICTOR TOULMIN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMAS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR STEPHEN THOMAS

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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