YOUR TRUSTED SQUAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-29 with updates |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
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 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
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 |
28/09/2428 September 2024 | Micro company accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-29 with updates |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/08/2111 August 2021 | Director's details changed for Dr Belinda Coker on 2021-08-11 |
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 |
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 |
30/06/2130 June 2021 | Director's details changed for Dr Belinda Coker on 2021-06-22 |
30/06/2130 June 2021 | Director's details changed for Dr Belinda Coker on 2021-06-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Change of details for Dr Belinda Coker as a person with significant control on 2021-06-22 |
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 |
30/06/2030 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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