SQUIBBLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from International House 126 Colmore Row Birmingham B3 3AP England to International House, the Mclaren Building International House, the Mclaren Building 46 the Priory, Queensway Birmingham B4 7LR on 2025-10-01

View Document

31/03/2531 March 2025 Director's details changed for Mrs Kimberley Jane Leary on 2025-03-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/05/2420 May 2024 Change of details for Mrs Kimberley Jane Leary as a person with significant control on 2024-05-20

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Statement of company's objects

View Document

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

View Accounts

28/03/2328 March 2023 Registered office address changed from 45 Frederick Street Birmingham B1 3HN England to International House 126 Colmore Row Birmingham B3 3AP on 2023-03-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Registered office address changed from Studio 21B Fifty 7 Frederick Street Birmingham B1 3HS United Kingdom to 45 Frederick Street Birmingham B1 3HN on 2022-03-28

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

02/01/192 January 2019 SAIL ADDRESS CREATED

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE LEARY / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY JANE LEARY / 21/08/2018

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM OFFICE 3 GEORGE STREET CHAMBERS 36-37 GEORGE STREET BIRMINGHAM B3 1QA

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED KIMBERLEY-JANE DESIGN LTD CERTIFICATE ISSUED ON 16/03/16

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 62 GLASS HOUSE 3 CANCAL SQUARE BIRMINGHAM B16 8FL

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY JANE TURRELL / 10/08/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 62 GLASS HOUSE 3 CANCAL SQUARE BIRMINGHAM B16 8FL ENGLAND

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY JANE TURRELL / 30/05/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM SUITE 10 36/37 GEORGE STREET BIRMINGHAM B3 1QA ENGLAND

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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