SQUARE PEG ACTIVITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mrs Vicky Docker as a director on 2025-04-14

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

06/02/256 February 2025 Appointment of Ms Sarah Joanne Clamp as a director on 2024-11-18

View Document

06/02/256 February 2025 Registered office address changed from 37 Gate Lane Sutton Coldfield B73 5TR England to 37 - 41 Gate Lane Sutton Coldfield B73 5TR on 2025-02-06

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Appointment of Miss Crystal Merrill as a director on 2024-04-04

View Document

05/04/245 April 2024 Cessation of Rhona Juliet Davis as a person with significant control on 2024-04-04

View Document

05/04/245 April 2024 Termination of appointment of Rhona Juliet Davis as a director on 2024-04-04

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

06/03/236 March 2023 Notification of Ramandeep Kaur as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Sharon Mary Needham as a director on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Lauren Mary Baker as a director on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Sharon Mary Needham as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Notification of Claire Greaves as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Notification of Rhona Juliet Davis as a person with significant control on 2023-03-06

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Director's details changed for Sharon Mary Needham on 2021-07-01

View Document

17/07/2117 July 2021 Director's details changed for Lauren Mary Baker on 2021-07-01

View Document

17/07/2117 July 2021 Director's details changed for Ramandeep Kaur on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 39 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR United Kingdom to 37 Gate Lane Sutton Coldfield B73 5TR on 2021-07-01

View Document

18/12/2018 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAMANDEEP KAUR / 30/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1ST FLOOR MASONIC FLOOR MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DONNA DEBRA ROBERTS / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN MARY BAKER / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JADE LOUISE CADDICK / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARY NEEDHAM / 30/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARY NEEDHAM / 02/09/2019

View Document

02/08/192 August 2019 ALTER ARTICLES 20/06/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 ARTICLES OF ASSOCIATION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 ARTICLES OF ASSOCIATION

View Document

05/03/195 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1919 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information