SQW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to Oxford Centre for Innovation Blue Boar Court 9 Alfred Street Oxford OX1 4EH on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Sqw Group Newco 2018 Ltd as a person with significant control on 2025-03-03

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/12/2312 December 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

01/03/211 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 43 CHALTON STREET LONDON NW1 1JD

View Document

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

View Accounts

09/01/199 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2019

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SQW GROUP NEWCO 2018 LTD

View Document

19/12/1819 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 15884.638

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HESS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER QUINCE

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LAING

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 29/09/18 STATEMENT OF CAPITAL GBP 15195.748

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 14/12/17 STATEMENT OF CAPITAL GBP 14995.749

View Document

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

View Accounts

26/01/1826 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1826 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 14662.42

View Document

20/11/1720 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 10/05/17 STATEMENT OF CAPITAL GBP 14713.78

View Document

25/07/1725 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1725 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 14755.58 31/03/17 TREASURY CAPITAL GBP 0

View Document

11/05/1711 May 2017 24/03/17 STATEMENT OF CAPITAL GBP 16095.149

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAY

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM HAY

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 SECRETARY APPOINTED KATHARINE HANNAH WRIGHT

View Document

22/11/1622 November 2016 25/03/16 STATEMENT OF CAPITAL GBP 15608.8

View Document

22/11/1622 November 2016 25/05/16 STATEMENT OF CAPITAL GBP 15642.17

View Document

21/11/1621 November 2016 21/12/15 STATEMENT OF CAPITAL GBP 15575.5

View Document

26/10/1626 October 2016 RETURN OF PURCHASE OF OWN SHARES 08/09/16 TREASURY CAPITAL GBP 1339.567

View Document

11/10/1611 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/10/1611 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 07/11/14 STATEMENT OF CAPITAL GBP 20956.015

View Document

23/12/1523 December 2015 16/10/15 STATEMENT OF CAPITAL GBP 15542.168

View Document

23/12/1523 December 2015 08/01/15 STATEMENT OF CAPITAL GBP 15799.381

View Document

23/12/1523 December 2015 10/04/15 STATEMENT OF CAPITAL GBP 15168.002

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1511 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1426 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 17/10/14 STATEMENT OF CAPITAL GBP 21381.781

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR MARTIN VICTOR HESS

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS

View Document

31/08/1431 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/05/1431 May 2014 SECRETARY APPOINTED MR MALCOLM EDWARD HAY

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HENRY

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 21211.78

View Document

19/03/1419 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1419 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 21511.78

View Document

11/03/1411 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/1322 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/134 November 2013 SECOND FILING FOR FORM SH01

View Document

16/10/1316 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 22220.37

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1323 May 2013 ADOPT ARTICLES 10/05/2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR MALCOLM EDWARD HAY

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/12/122 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM CORINTHIAN HOUSE 279 TOTTENHAM COURT ROAD LONDON W1T 7RJ ENGLAND

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ENTERPRISE HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9ZR

View Document

20/11/1120 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 AUDITOR'S RESIGNATION

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRIVENS

View Document

09/11/109 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 22053.703

View Document

06/01/106 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/106 January 2010 06/01/10 STATEMENT OF CAPITAL GBP 22053.703

View Document

27/11/0927 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES GREEN / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS LYONS / 26/11/2009

View Document

24/08/0924 August 2009 ALTER ARTICLES 16/06/2009

View Document

24/08/0924 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/095 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ENTERPRISE HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR

View Document

07/12/077 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/077 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0716 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 £ IC 31483/21857 20/12/06 £ SR [email protected]= 6954 £ SR [email protected]=2671

View Document

08/03/078 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 CONSO 20/12/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 28/04/07 TO 31/03/07

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0612 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 £ NC 30000/50000 14/06/

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/063 July 2006 SHARES AGREEMENT OTC

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 £ IC 20833/14405 13/04/06 £ SR [email protected]=6428

View Document

18/05/0618 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0618 May 2006 RE CONTRACT 13/04/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/04/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SHARES AGREEMENT OTC

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 S-DIV 16/09/04

View Document

01/10/041 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/041 October 2004 NC INC ALREADY ADJUSTED 16/09/04

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 MEMORANDUM OF ASSOCIATION

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED M&R 943 LIMITED CERTIFICATE ISSUED ON 14/07/04

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information