SQUARE ONE RELOCATIONS LTD

Company Documents

DateDescription
20/12/2420 December 2024 Resolutions

View Document

17/12/2417 December 2024 Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Statement of affairs

View Document

22/10/2422 October 2024 Registered office address changed from 6 Station Parade Ealing Road Northolt UB5 5HR England to 27 27 Old Gloucester Street London WC1N 3AX on 2024-10-22

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Ana Trusca as a director on 2024-02-09

View Document

20/02/2420 February 2024 Appointment of Mr Marius Taylor as a director on 2024-02-10

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Appointment of Mrs Ana Trusca as a director on 2023-10-01

View Document

13/10/2313 October 2023 Termination of appointment of Marius Taylor as a director on 2023-09-30

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Appointment of Mr Marius Taylor as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of David Lucian as a director on 2023-06-30

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 59 LYNHURST CRESCENT UXBRIDGE UB10 9EG ENGLAND

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 6 STATION PARADE EALING ROAD NORTHOLT UB5 5HR ENGLAND

View Document

21/02/2021 February 2020 CORPORATE DIRECTOR APPOINTED MAC & YOUNG LTD

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 6 EALING ROAD NORTHOLT UB5 5HR ENGLAND

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIVIO JOAQUIM MASCARENHAS

View Document

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

View Accounts

06/11/196 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 6 STATION PARADE EALING ROAD NORTHOLT UB5 5HR ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR ZIVIO MASCARENHAS

View Document

23/07/1723 July 2017 CESSATION OF MAC & YOUNG LTD AS A PSC

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O ARCANJOS UNIT 2 SANDOW CRESCENT SANDOW INDUSTRIAL ESTATE HAYES MIDDLESEX UB3 4QH ENGLAND

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 11 C/O ARCANJOS HPH3, 5TH FLOOR HAYES MIDDLESEX UB3 4AZ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 DIRECTOR APPOINTED MR ZIVIO JOAQUIM MASCARENHAS

View Document

19/01/1619 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 COMPANY NAME CHANGED ECOPACK RELOCATIONS LTD CERTIFICATE ISSUED ON 19/01/16

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS FLORIN TRUSCA / 29/09/2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM THE FARMLANDS FLAT 2 NORTHOLT MIDDLESEX UB5 5EP ENGLAND

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR GABRIEL VASILE

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS FLORIN TRUSCA / 29/09/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANGHEL BADITA

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR GABRIEL MARIAN VASILE

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR MARIUS FLORIN TRUSCA

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 59 LYNHURST CRESCENT UXBRIDGE MIDDLESEX UB10 9EG

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR CORINA MANDRICEL

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR ANGHEL CHRISTIAN BADITA

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 2 SOMEERSET HOUSE THE FARMLANDS NORTHOLT MIDDLESEX UB5 5EP ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED ECOPACK ROMANIA LIMITED CERTIFICATE ISSUED ON 25/09/13

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANGHEL BADITA

View Document

02/02/132 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CORINA MANDRICEL / 18/11/2012

View Document

18/11/1218 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGHEL CRISTIAN BADITA / 18/11/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR ANGHEL CRISTIAN BADITA

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANGHEL BADITA

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MS CORINA MANDRICEL

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM C/O GROUND FLOOR FLAT 57 LONG LANE LONDON N3 2HY ENGLAND

View Document

11/03/1111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 40 CHEDDINGTON ROAD UPPER EDMONTON LONDON N18 2LS

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGHEL CRISTIAN BADITA / 01/02/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 2 SOMERSET HOUSE THE FARMLANDS NORTHOLT UB5 5EP

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISTIAN ANGHEL / 26/01/2009

View Document

26/01/0926 January 2009 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