SQUIRREL TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
05/03/255 March 2025 | Micro company accounts made up to 2024-07-30 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
14/05/2414 May 2024 | Appointment of Miss Catherine Anne Jones as a director on 2024-05-01 |
14/05/2414 May 2024 | Termination of appointment of Daniel Mark Gray as a director on 2024-05-01 |
14/05/2414 May 2024 | Cessation of Sara Louise Gray as a person with significant control on 2024-05-01 |
14/05/2414 May 2024 | Cessation of Daniel Mark Gray as a person with significant control on 2024-05-01 |
14/05/2414 May 2024 | Notification of Catherine Anne Jones as a person with significant control on 2024-05-01 |
10/05/2410 May 2024 | Termination of appointment of Sara Louise Gray as a secretary on 2024-05-01 |
10/05/2410 May 2024 | Registered office address changed from Hatch Cottage Markwick Lane Loxhill Godalming Surrey GU8 4BE to 6 Salop Road Oswestry Shropshire SY11 2NU on 2024-05-10 |
10/05/2410 May 2024 | Termination of appointment of Sara Louise Gray as a director on 2024-05-01 |
03/04/243 April 2024 | Micro company accounts made up to 2023-07-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
07/03/237 March 2023 | Micro company accounts made up to 2022-07-30 |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20 |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19 |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18 |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
20/04/1820 April 2018 | CURREXT FROM 31/05/2018 TO 30/07/2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/03/169 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE GRAY / 01/07/2013 |
19/03/1419 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE GRAY / 01/07/2013 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK GRAY / 01/07/2013 |
19/03/1419 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM BRIAR COTTAGE GOOSE RYE ROAD WORPLESDON SURREY GU3 3RJ |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/03/1311 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/04/127 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/03/1123 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE GRAY / 28/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK GRAY / 28/03/2010 |
29/03/1029 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/09/0822 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA GRAY / 01/10/2007 |
22/09/0822 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA GRAY / 01/10/2007 |
22/09/0822 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GRAY / 01/10/2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: SULHAM LODGE NUNHIDE LANE SULHAM PANGBOURNE BERKSHIRE RG8 8EG |
12/09/0712 September 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/03/076 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | DIRECTOR RESIGNED |
04/12/064 December 2006 | SECRETARY RESIGNED |
04/12/064 December 2006 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: PYLLAU GWYDDAU EFAIL RHYD LLANRHAEADR YM MOCHNANT OSWESTRY SHROPSHIRE SY10 0DT |
04/12/064 December 2006 | NEW SECRETARY APPOINTED |
24/03/0624 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
23/03/0623 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04 |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04 |
04/03/054 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
16/01/0416 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | SECRETARY RESIGNED |
16/01/0416 January 2004 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: FLAT 3 THE GREAT HALL VICTORY ROAD WANSTEAD LONDON E11 1UH |
28/03/0328 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
18/03/0218 March 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | SECRETARY RESIGNED |
06/03/026 March 2002 | 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