SQUARE ACCOUNTANCY AND CONSULTANCY LLP

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the limited liability partnership off the register

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Member's details changed for Brokerswood Enterprises Limited on 2023-09-20

View Document

20/09/2320 September 2023 Member's details changed for Mr Andrew Knibb on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 40 SHAKESPEARE AVENUE BATH BA2 4RF ENGLAND

View Document

24/06/1924 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED HAZELWOOD ENTERPRISES LLP CERTIFICATE ISSUED ON 15/06/18

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, LLP MEMBER SUSAN CAPON

View Document

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

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM BROKERSWOOD WESTBURY WILTSHIRE BA13 4EH

View Document

21/09/1521 September 2015 ANNUAL RETURN MADE UP TO 20/09/15

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/09/1420 September 2014 ANNUAL RETURN MADE UP TO 20/09/14

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 ANNUAL RETURN MADE UP TO 20/09/13

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 ANNUAL RETURN MADE UP TO 20/09/12

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 20/09/11

View Document

20/09/1020 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information