MSQUARE KNOWLEDGE SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/01/2323 January 2023 Return of final meeting in a members' voluntary winding up

View Document

04/10/224 October 2022 Registered office address changed from C/O Sturgess & Co 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB England to 9a Station Road Felsted Dunmow CM6 3EZ on 2022-10-04

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Declaration of solvency

View Document

21/01/2221 January 2022 Resolutions

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MEADOWVIEW THE VILLAGE LITTLE HALLINGBURY BISHOP'S STORTFORD CM22 7QP ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM THE DISTAFF BELMONT HILL NEWPORT SAFFRON WALDEN CB11 3RF ENGLAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 35 LORIMER CLOSE LUTON LU2 7RL ENGLAND

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 65 RINGWOOD ROAD, LUTON LU2 7BG

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 63 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BS

View Document

02/03/122 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/03/117 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES ANDREW MORONEY / 03/02/2010

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06

View Document

03/02/053 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information