SQUARING CIRCLES LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
07/08/257 August 2025 New | Application to strike the company off the register |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
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 |
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 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/08/234 August 2023 | Micro company accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/10/2016 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANDEW MORTON / 28/02/2020 |
05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MORTON / 28/02/2020 |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDEW MORTON / 28/02/2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/09/1517 September 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/09/1310 September 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
22/07/1322 July 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 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/08/128 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/09/1119 September 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
17/03/1117 March 2011 | COMPANY NAME CHANGED SPIDERS AND MILK LIMITED CERTIFICATE ISSUED ON 17/03/11 |
17/03/1117 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDEW MORTON / 30/07/2010 |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYMAN |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 7 HALDON AVENUE TEIGNMOUTH DEVON TQ14 8JZ |
07/08/097 August 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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