SQUEAKY BEAN LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

22/01/2522 January 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

03/02/243 February 2024 Appointment of Mr Thomas David Riley as a director on 2024-01-29

View Document

03/02/243 February 2024 Termination of appointment of Mark John Lane as a director on 2024-01-31

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-25

View Document

04/08/234 August 2023 Director's details changed for Mr Mark John Lane on 2021-11-04

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Steven James Higginson as a director on 2023-03-31

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-03-26

View Document

02/12/222 December 2022 Termination of appointment of David Jonathan Kimber as a secretary on 2022-11-04

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-27

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062643800006

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR MARK JOHN LANE

View Document

16/06/1616 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR DAMIAN JOHNSON SHAW

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MR DAVID JONATHAN KIMBER

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PHAROAH

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY MARK PHAROAH

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1229 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 AUDITOR'S RESIGNATION

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/02/1121 February 2011 ADOPT ARTICLES 09/02/2011

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WISE

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 AMMENDENDMENTS OF DEED 26/03/2010

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PHAROAH / 24/09/2009

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/09/07

View Document

31/05/0731 May 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