SQUEAMISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Change of details for Mr James Edward Lord as a person with significant control on 2025-05-10 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-05-31 |
24/02/2324 February 2023 | Registered office address changed from 56 Greek Street London W1D 3DU England to 2 Omega Place London N1 9DR on 2023-02-24 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, SECRETARY PHILIIP PROCTOR |
26/05/2026 May 2020 | SECRETARY APPOINTED MR JAMES LORD |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
08/02/198 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES LORD |
21/03/1821 March 2018 | SECRETARY APPOINTED MR PHILIIP PROCTOR |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
03/04/163 April 2016 | 31/05/15 TOTAL EXEMPTION FULL |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM FLAT 5 17 WARRINGTON CRESENT LONDON W9 1ED |
29/06/1529 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 17 FLAT 5 17, WARRINGTON CRESCENT LONDON W9 1ED ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 4 ALDRIDGE RD VILLS LONDON W11 1BP |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
09/08/139 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
11/07/1311 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
14/02/1314 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 7 KENSINGTON MALL NOTTING HILL LONDON W8 4EB UNITED KINGDOM |
20/08/1220 August 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
15/12/1115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
10/06/1110 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
19/03/1119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES LORD / 16/03/2011 |
19/03/1119 March 2011 | APPOINTMENT TERMINATED, SECRETARY HELEN LORD |
19/03/1119 March 2011 | SECRETARY APPOINTED MR JAMES EDWARD LORD |
21/07/1021 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
07/07/107 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 172 OXFORD GARDENS LONDON W10 6ND |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LORD / 01/09/2008 |
09/09/089 September 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LORD / 01/09/2008 |
23/11/0723 November 2007 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 145 SINGLEWELL ROAD GRAVESEND KENT DA11 7QA |
13/08/0713 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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