BST SQUARE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VINODHANY THIYAGARAJAH / 23/01/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 21 GRITSTONE ROAD MATLOCK DE4 3GB UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MS BREMAH NEELAMEGAUM / 17/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS VINODHANY THIYAGARAJAH

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS BREMAH NEELAMEGAUM / 06/04/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BREMAH NEELAMEGAUM / 21/03/2017

View Document

11/09/1611 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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