SQUARE PI LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
| 15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | Confirmation statement made on 2024-10-25 with no updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 30/09/2430 September 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 02/02/242 February 2024 | Registered office address changed from PO Box 95 95 Hotham York YO43 4YZ England to Manor Farm Main Street Hotham York YO43 4UD on 2024-02-02 |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-10-25 with no updates |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 09/10/239 October 2023 | Registered office address changed from Chapel House North Street York North Yorkshire YO1 6JD to PO Box 95 95 Hotham York YO43 4YZ on 2023-10-09 |
| 14/07/2314 July 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/03/2315 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 06/03/236 March 2023 | Confirmation statement made on 2022-10-25 with no updates |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/02/1721 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/04/167 April 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE KINNISON |
| 07/04/167 April 2016 | SECRETARY APPOINTED MISS JANE MARIE OLDFIELD |
| 07/04/167 April 2016 | DIRECTOR APPOINTED MR MARK JONATHAN PULLAN |
| 17/11/1517 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 26/01/1526 January 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNER |
| 26/01/1526 January 2015 | SECRETARY APPOINTED MRS JULIE KINNISON |
| 18/11/1418 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/11/1321 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/11/1221 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 16/01/1216 January 2012 | Annual return made up to 25 October 2011 with full list of shareholders |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/12/1021 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/12/0915 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
| 15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITWORTH / 15/12/2009 |
| 15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TURNER / 15/12/2009 |
| 02/08/092 August 2009 | 30/06/08 TOTAL EXEMPTION FULL |
| 04/04/094 April 2009 | RETURN MADE UP TO 25/10/08; NO CHANGE OF MEMBERS |
| 20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SOVEREIGN HOUSE PO BOX 8 SOVEREIGN STREET LEEDS LS1 1HQ |
| 10/02/0910 February 2009 | SECRETARY APPOINTED MICHAEL JAMES TURNER |
| 23/09/0823 September 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY WHELDON |
| 17/04/0817 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 14/11/0714 November 2007 | RETURN MADE UP TO 25/10/07; CHANGE OF MEMBERS |
| 28/11/0628 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 11/11/0611 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
| 21/03/0621 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 09/01/069 January 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
| 23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 23/05/0523 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 16/05/0516 May 2005 | NEW SECRETARY APPOINTED |
| 12/05/0512 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 20/04/0520 April 2005 | DIRECTOR RESIGNED |
| 14/02/0514 February 2005 | LOCATION OF REGISTER OF MEMBERS |
| 12/01/0512 January 2005 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
| 21/05/0421 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 28/11/0328 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
| 31/10/0331 October 2003 | S366A DISP HOLDING AGM 08/10/03 |
| 11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
| 27/02/0327 February 2003 | VARYING SHARE RIGHTS AND NAMES |
| 27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
| 27/02/0327 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 10/02/0310 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/01/0326 January 2003 | S-DIV 16/01/03 |
| 26/01/0326 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 26/01/0326 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
| 26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
| 26/01/0326 January 2003 | REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD |
| 26/01/0326 January 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03 |
| 26/01/0326 January 2003 | DIRECTOR RESIGNED |
| 16/01/0316 January 2003 | COMPANY NAME CHANGED ALNERY NO. 2312 LIMITED CERTIFICATE ISSUED ON 16/01/03 |
| 25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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