SQUARE STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

03/06/253 June 2025 Second filing of Confirmation Statement dated 2017-05-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Cessation of David Hope as a person with significant control on 2024-08-30

View Document

15/10/2415 October 2024 Change of details for Miss Rachna Suri as a person with significant control on 2024-08-30

View Document

15/10/2415 October 2024 Change of details for Mr Sunil Suri as a person with significant control on 2024-08-30

View Document

15/10/2415 October 2024 Cessation of Christopher David Scott Morgan-Giles as a person with significant control on 2024-08-30

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Kailash Chander Suri as a secretary on 2024-03-31

View Document

04/04/244 April 2024 Appointment of Mr Sunil Suri as a director on 2024-03-31

View Document

04/04/244 April 2024 Termination of appointment of Kailash Chander Suri as a director on 2024-03-31

View Document

29/02/2429 February 2024 Cessation of Naveen Suri as a person with significant control on 2020-09-01

View Document

29/02/2429 February 2024 Notification of David Hope as a person with significant control on 2020-09-01

View Document

29/02/2429 February 2024 Notification of Christopher David Scott Morgan-Giles as a person with significant control on 2020-09-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Change of details for Mr Sunil Suri as a person with significant control on 2022-07-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Change of details for Mr Sunil Suri as a person with significant control on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

02/06/172 June 2017 Confirmation statement made on 2017-05-30 with updates

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN SURI / 02/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR KAILASH CHANDER SURI

View Document

30/05/1430 May 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