SQUARE PEBBLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/03/2520 March 2025 | Micro company accounts made up to 2024-03-30 | 
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-01 with no updates | 
| 20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 | 
| 18/04/2418 April 2024 | Secretary's details changed for Mowbray Accounting Limited on 2024-04-18 | 
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 | 
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-01 with no updates | 
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-01 with no updates | 
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with no updates | 
| 18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES | 
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 21/09/1821 September 2018 | CORPORATE SECRETARY APPOINTED MOWBRAY ACCOUNTING LIMITED | 
| 21/09/1821 September 2018 | APPOINTMENT TERMINATED, SECRETARY PHILIP ALLEN | 
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | 
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 15/05/1615 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 01/05/151 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 20/05/1420 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 09/05/139 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 10/04/1210 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders | 
| 16/07/1116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 11/04/1111 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders | 
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BENJAMIN ALLEN / 01/01/2010 | 
| 06/07/106 July 2010 | Annual return made up to 5 April 2010 with full list of shareholders | 
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA LOUISE SNAWDON ALLEN / 01/01/2010 | 
| 17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 13/07/0913 July 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | 
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 30/04/0830 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | 
| 30/04/0830 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALLEN / 05/04/2008 | 
| 30/04/0830 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANA SNAWDON ALEN / 05/04/2008 | 
| 04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 123 VINCENT ROAD SHEFFIELD S7 1BY | 
| 18/05/0718 May 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | 
| 20/04/0620 April 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | 
| 20/04/0620 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 20/04/0620 April 2006 | NEW DIRECTOR APPOINTED | 
| 13/04/0613 April 2006 | DIRECTOR RESIGNED | 
| 13/04/0613 April 2006 | SECRETARY RESIGNED | 
| 05/04/065 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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