SQUARED UP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

12/11/2412 November 2024 Director's details changed for Mr Peter James Norman on 2024-11-11

View Document

31/05/2431 May 2024 Full accounts made up to 2023-11-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

01/09/231 September 2023 Full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

20/05/2220 May 2022 Full accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

06/12/216 December 2021 Director's details changed for John Edward Tyrone Shaw on 2021-11-27

View Document

20/10/2120 October 2021 Change of details for Squared Up Holdings Limited as a person with significant control on 2021-10-20

View Document

05/10/215 October 2021 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-05

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / SQUARED UP HOLDINGS LIMITED / 22/07/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED TIMOTHY CRITCHLEY

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED JOHN EDWARD TYRONE SHAW

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL

View Document

03/05/193 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PETER JAMES NORMAN

View Document

03/12/183 December 2018 CESSATION OF CATHERINE EMILY LINTON BENWELL AS A PSC

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SQUARED UP HOLDINGS LIMITED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 CESSATION OF RICHARD GUY WILLIAM BENWELL AS A PSC

View Document

05/09/185 September 2018 ADOPT ARTICLES 27/11/2015

View Document

02/03/182 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

05/12/145 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/11/1315 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/11/113 November 2011 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