SQUAREBRIDGE CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2419 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
18/01/2418 January 2024 | Micro company accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
16/02/2316 February 2023 | Second filing of Confirmation Statement dated 2022-08-11 |
06/01/236 January 2023 | Micro company accounts made up to 2022-03-31 |
16/08/2216 August 2022 | Confirmation statement made on 2022-08-11 with no updates |
26/02/2226 February 2022 | Micro company accounts made up to 2021-03-31 |
18/01/2218 January 2022 | Confirmation statement made on 2019-08-11 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2017-08-11 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2016-08-11 with no updates |
18/01/2218 January 2022 | Notification of Alessandra Maggiaioli as a person with significant control on 2016-04-06 |
18/01/2218 January 2022 | Confirmation statement made on 2021-08-11 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2020-08-11 with no updates |
18/01/2218 January 2022 | Annual return made up to 2015-08-11 |
18/01/2218 January 2022 | Appointment of Alessandra Maggiaioli as a director on 2021-10-25 |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Confirmation statement made on 2018-08-11 with no updates |
18/01/2218 January 2022 | Resolutions |
17/01/2217 January 2022 | Total exemption full accounts made up to 2020-03-31 |
17/01/2217 January 2022 | Restoration by order of the court |
17/01/2217 January 2022 | Total exemption small company accounts made up to 2016-03-31 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2018-03-31 |
17/01/2217 January 2022 | Total exemption small company accounts made up to 2015-03-31 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2017-03-31 |
17/01/2217 January 2022 | Total exemption small company accounts made up to 2014-03-31 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2019-03-31 |
14/08/1414 August 2014 | APPOINTMENT TERMINATED, SECRETARY ASHGROVE SECRETARIES LIMITED |
14/08/1414 August 2014 | APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED |
14/08/1414 August 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES |
11/08/1411 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
08/11/138 November 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/03/1226 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
17/11/1117 November 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHGROVE CONTRACTS LIMITED / 11/02/2011 |
17/11/1117 November 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
17/03/1117 March 2011 | DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES |
08/03/118 March 2011 | CORPORATE DIRECTOR APPOINTED HEATHBROOKE DIRECTORS LIMITED |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, SECRETARY CIRCLE TRUST LIMITED |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL REED |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOJCIECHOWSKI |
22/02/1122 February 2011 | CORPORATE SECRETARY APPOINTED ASHGROVE CONTRACTS LIMITED |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0920 November 2009 | Annual return made up to 8 November 2009 with full list of shareholders |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | SECRETARY RESIGNED |
16/05/0616 May 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | DIRECTOR RESIGNED |
12/01/0612 January 2006 | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
05/05/055 May 2005 | NEW DIRECTOR APPOINTED |
05/05/055 May 2005 | DIRECTOR RESIGNED |
05/05/055 May 2005 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/08/046 August 2004 | NEW DIRECTOR APPOINTED |
06/08/046 August 2004 | DIRECTOR RESIGNED |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | NC INC ALREADY ADJUSTED 15/04/04 |
13/05/0413 May 2004 | ᄑ NC 1000/100000 15/04 |
04/12/034 December 2003 | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
18/03/0318 March 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED |
28/02/0328 February 2003 | SECRETARY RESIGNED |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: BEAVIS WALKER AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN |
23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
08/11/028 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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