32 SQUARED MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-06 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Second filing of Confirmation Statement dated 2020-06-20 |
14/01/2214 January 2022 | Second filing of Confirmation Statement dated 2019-06-20 |
14/01/2214 January 2022 | Second filing of Confirmation Statement dated 2021-06-20 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | Confirmation statement made on 2020-06-20 with no updates |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
25/06/2025 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/07/195 July 2019 | Confirmation statement made on 2019-06-20 with updates |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 16 WHITELADIES ROAD BRISTOL BS8 2LG ENGLAND |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SAM GRINDLE |
07/11/187 November 2018 | CESSATION OF SAM GRINDLE AS A PSC |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD KENDALL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM GRINDLE |
17/05/1717 May 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 77 STOKES CROFT STOKES CROFT BRISTOL BS1 3RD ENGLAND |
12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL KENDALL / 01/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/11/1611 November 2016 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 85 WHITELADIES ROAD BRISTOL BS8 2NT |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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