SQUARED ARCHITECTS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Change of details for Mr Simone Demurtas as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Simone Ceccato as a person with significant control on 2023-09-01

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Secretary's details changed for Mr Simone Demurtas on 2021-08-01

View Document

10/08/2110 August 2021 Director's details changed for Mr Simone Demurtas on 2021-08-01

View Document

03/08/213 August 2021 Registered office address changed from 114 Gilson Place Coppetts Road London N10 1BF England to 128 Manor Park Road Flat 3 London NW10 4JP on 2021-08-03

View Document

12/12/2012 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMONE DEMURTAS / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 141 GILSON PLACE, COPPETTS ROAD, LONDON COPPETTS ROAD LONDON N10 1BF ENGLAND

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMONE CECCATO / 17/12/2019

View Document

12/12/1912 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM THE MANSION, THE HILL, SANDBACH THE HILL, APARTMENT 2 SANDBACH CW11 1FD ENGLAND

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 55B WADESON STREET LONDON E2 9DP ENGLAND

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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