SQUEAMISH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mr James Edward Lord as a person with significant control on 2025-05-10

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY PHILIIP PROCTOR

View Document

26/05/2026 May 2020 SECRETARY APPOINTED MR JAMES LORD

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY JAMES LORD

View Document

21/03/1821 March 2018 SECRETARY APPOINTED MR PHILIIP PROCTOR

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1624 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/04/163 April 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM FLAT 5 17 WARRINGTON CRESENT LONDON W9 1ED

View Document

29/06/1529 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 17 FLAT 5 17, WARRINGTON CRESCENT LONDON W9 1ED ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 4 ALDRIDGE RD VILLS LONDON W11 1BP

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/07/1311 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 7 KENSINGTON MALL NOTTING HILL LONDON W8 4EB UNITED KINGDOM

View Document

20/08/1220 August 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/06/1110 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES LORD / 16/03/2011

View Document

19/03/1119 March 2011 APPOINTMENT TERMINATED, SECRETARY HELEN LORD

View Document

19/03/1119 March 2011 SECRETARY APPOINTED MR JAMES EDWARD LORD

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/07/107 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 172 OXFORD GARDENS LONDON W10 6ND

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LORD / 01/09/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN LORD / 01/09/2008

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 145 SINGLEWELL ROAD GRAVESEND KENT DA11 7QA

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 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