SQUARING CIRCLES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewApplication to strike the company off the register

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Registered office address changed from Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE United Kingdom to Greenwood Accountancy 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 2025-05-09

View Document

09/04/259 April 2025 Registered office address changed from 5 Pellew Arcade, Teign Street Teignmouth Devon TQ14 8EB to Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE on 2025-04-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/10/2016 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDEW MORTON / 28/02/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MORTON / 28/02/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDEW MORTON / 28/02/2020

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED SPIDERS AND MILK LIMITED CERTIFICATE ISSUED ON 17/03/11

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDEW MORTON / 30/07/2010

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYMAN

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 7 HALDON AVENUE TEIGNMOUTH DEVON TQ14 8JZ

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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