C SQUARED VENTURES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Beverly Ann Collins on 2025-09-05

View Document

09/09/259 September 2025 NewRegistered office address changed from 2a High Street Thames Ditton Surrey KT7 0RY United Kingdom to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Richard Alastair Collins as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 NewChange of details for Beverly Ann Collins as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Richard Alastair Collins on 2025-09-05

View Document

09/09/259 September 2025 NewDirector's details changed for Mr James Robert Mckellar on 2025-09-05

View Document

18/08/2518 August 2025 NewChange of details for Mr Richard Alastair Collins as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 2a High Street Thames Ditton Surrey KT7 0RY on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Richard Alastair Collins on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr James Robert Mckellar on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Beverly Ann Collins on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Beverly Ann Collins as a person with significant control on 2025-08-18

View Document

07/08/257 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

27/10/2427 October 2024 Resolutions

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

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

View Accounts

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

28/09/2328 September 2023 Appointment of Mr James Robert Mckellar as a director on 2023-07-01

View Document

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

View Accounts

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Sub-division of shares on 2023-03-08

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Richard Alastair Collins as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 7 Bell Yard Bell Yard London WC2A 2JR on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Richard Alastair Collins on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Beverly Ann Collins as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Beverly Ann Collins on 2022-10-07

View Document

27/09/2227 September 2022 Change of details for Mr Richard Alastair Collins as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Change of details for Beverly Ann Collins as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Director's details changed for Beverly Ann Collins on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Richard Alastair Collins on 2022-09-27

View Document

26/09/2226 September 2022 Registered office address changed from Sydenhurst House Mill Lane Chiddingfold Godalming Surrey GU8 4SJ England to 85 Great Portland Street London W1W 7LT on 2022-09-26

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