NUMBER ONE THE SQUARE LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
21/07/2521 July 2025 New | Cessation of Robert John Bonner as a person with significant control on 2025-07-17 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
03/03/253 March 2025 | Confirmation statement made on 2025-02-20 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-02-29 |
12/07/2412 July 2024 | Termination of appointment of Deborah Jane Terry as a director on 2024-07-11 |
12/07/2412 July 2024 | Notification of Robert John Bonner as a person with significant control on 2024-07-11 |
12/07/2412 July 2024 | Cessation of Deborah Jane Terry as a person with significant control on 2024-07-11 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
02/03/242 March 2024 | Appointment of Mr Robert John Bonner as a director on 2024-03-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/04/2312 April 2023 | Registered office address changed from 55 Tunbridge Crescent Liphook GU30 7QH England to 1 the Square Liphook Hampshire GU30 7AB on 2023-04-12 |
21/02/2321 February 2023 | Incorporation |
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