YOUR TRUSTED SQUAD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Registered office address changed from PO Box 4385 12705350 - Companies House Default Address Cardiff CF14 8LH to 2a Aldermans Hill London N13 4PN on 2025-06-05

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Registered office address changed to PO Box 4385, 12705350 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17

View Document

28/09/2428 September 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

06/07/236 July 2023 Registered office address changed from 49 Grosvenor Street London W1K 3HP England to 128 City Road London EC1V 2NX on 2023-07-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/08/2111 August 2021 Director's details changed for Dr Belinda Coker on 2021-08-11

View Document

11/08/2111 August 2021 Registered office address changed from 24a Aldermans Hill Aldermans Hill London N13 4PN England to 49 Grosvenor Street London W1K 3HP on 2021-08-11

View Document

11/08/2111 August 2021 Registered office address changed from 49 Grosvenor Street London W1K 3HP England to 49 Grosvenor Street London W1K 3HP on 2021-08-11

View Document

30/06/2130 June 2021 Director's details changed for Dr Belinda Coker on 2021-06-22

View Document

30/06/2130 June 2021 Director's details changed for Dr Belinda Coker on 2021-06-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Change of details for Dr Belinda Coker as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24a Aldermans Hill Aldermans Hill London N13 4PN on 2021-06-22

View Document

30/06/2030 June 2020 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