SQUARE PROJECT LTD

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-14

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-21

View Document

23/01/2323 January 2023 Liquidators' statement of receipts and payments to 2022-11-21

View Document

02/12/212 December 2021 Appointment of a voluntary liquidator

View Document

02/12/212 December 2021 Statement of affairs

View Document

02/12/212 December 2021 Registered office address changed from 261 the Vale London W3 7QA to 40a Station Road Upminster Essex RM14 2TR on 2021-12-02

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Termination of appointment of Marcin Leszek Nicewicz as a secretary on 2021-11-02

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

28/10/2128 October 2021 Compulsory strike-off action has been suspended

View Document

28/10/2128 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Amended total exemption full accounts made up to 2019-07-31

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 SECRETARY APPOINTED MR MARCIN LESZEK NICEWICZ

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAL RUDZKI

View Document

12/10/1512 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR MICHAL KRZYSZTOF RUDZKI

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 COMPANY NAME CHANGED WWB RENOVATION LTD CERTIFICATE ISSUED ON 11/05/15

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 2ND FLOOR, BLOCK H, 286C CHASE ROAD SOUTHGATE OFFICE VILLAGE LONDON N14 6HF

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 1 TURNPIKE LANE LONDON N8 0EP UNITED KINGDOM

View Document

29/07/1329 July 2013 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