SQUARING CIRCLES GROUP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Notification of Joshua Leigh Winston Bicknell as a person with significant control on 2025-04-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-02-28

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

04/09/234 September 2023 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 7 South Charlotte Street Edinburgh EH2 4AN on 2023-09-04

View Document

06/08/236 August 2023 Cessation of Joshua Leigh Winston Bicknell as a person with significant control on 2023-08-06

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Change of details for Mrs Rachael Louise Bicknell as a person with significant control on 2023-04-02

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-04-02

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Notification of Joshua Leigh Winston Bicknell as a person with significant control on 2023-04-02

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

05/05/205 May 2020 CURREXT FROM 31/03/2020 TO 28/02/2021

View Document

17/01/2017 January 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE BICKNELL / 13/11/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE BICKNELL / 13/11/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 19A CANNING STREET EDINBURGH EH3 8EH SCOTLAND

View Document

11/09/1911 September 2019 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