SQUARE PEG HOLDINGS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Change of details for Mr Thomas Christopher Chaston as a person with significant control on 2022-11-10

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Register inspection address has been changed from 16 Lotmead Business Park Wanborough Swindon SN4 0UY England to Unit 5 First Floor Stirling Road South Marston Industrial Estate Swindon SN3 4YH

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Registered office address changed from Unit 16 Lotmead Business Park Wanborough Swindon SN4 0UY England to 1st Floor Unit 5 Stirling Road South Marston Industrial Estate Swindon SN3 4YH on 2023-03-02

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

03/12/213 December 2021 Cancellation of shares. Statement of capital on 2021-10-15

View Document

03/12/213 December 2021 Purchase of own shares.

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Director's details changed for Mr Thomas Christopher Chaston on 2021-11-01

View Document

21/10/2121 October 2021 Sub-division of shares on 2021-10-15

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Change of share class name or designation

View Document

20/10/2120 October 2021 Termination of appointment of Peter Bowyer as a director on 2021-10-15

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Statement of capital on 2021-09-30

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

29/07/1929 July 2019 CURREXT FROM 28/02/2020 TO 30/06/2020

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118488100001

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 5

View Document

23/05/1923 May 2019 SAIL ADDRESS CREATED

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 96 HOMINGTON AVENUE COATE SWINDON SN3 6EN UNITED KINGDOM

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PETER BOWYER

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED AOTC INVESTMENT HOLDINGS LTD CERTIFICATE ISSUED ON 13/03/19

View Document

13/03/1913 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 5

View Document

13/03/1913 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 8

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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