SQUARE ROUND PUBLISHING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Director's details changed for Mr Charlie Winston Gleave on 2021-06-14

View Document

15/06/2115 June 2021 Change of details for Mr Charlie Winston Gleave as a person with significant control on 2021-06-14

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLIE WINSTON GLEAVE / 06/04/2016

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOLYON GLEAVE

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR TOM BAXTER GLEAVE

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON SPENCER GLEAVE / 03/06/2016

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR CHARLIE WINSTON GLEAVE

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM THE FIRE STATION YORK ROAD BEDMINSTER BRISTOL BS3 4AL UNITED KINGDOM

View Document

05/06/145 June 2014 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