SQUARE ROOT LONDON LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Administrator's progress report

View Document

23/10/2423 October 2024 Notice of deemed approval of proposals

View Document

09/10/249 October 2024 Statement of administrator's proposal

View Document

04/10/244 October 2024 Registered office address changed from Square Root Soda Works Unit D11 Leyton Industrial Village, Argall Avenue London E10 7QP United Kingdom to 27 Byrom Street Manchester M3 4PF on 2024-10-04

View Document

03/10/243 October 2024 Appointment of an administrator

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-06

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-01-21

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-21 with updates

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-11-15

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2022-02-28

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Satisfaction of charge 087845370001 in full

View Document

22/03/2222 March 2022 Registration of charge 087845370003, created on 2022-03-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Registration of charge 087845370002, created on 2022-01-24

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 4.85564

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM SQUARE ROOT SODA WORKS UNIT D11 LEIGH BRIDGE INDUSTRIAL ESTATE, ARGALL AVENUE LONDON E10 7QP UNITED KINGDOM

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 449A RAILWAY ARCHES AMHURST ROAD LONDON E8 2AJ

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 4.44972

View Document

02/01/192 January 2019 SUB-DIVISION 17/12/18

View Document

28/12/1828 December 2018 ADOPT ARTICLES 17/12/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN SIMMS / 06/04/2016

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TAYLOR / 06/04/2016

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087845370001

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 CURREXT FROM 30/11/2014 TO 28/02/2015

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 37A ENDYMION ROAD LONDON N4 1EQ UNITED KINGDOM

View Document

21/11/1321 November 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