SQUARE CLOUDS CONSULTING LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/01/2518 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

01/05/241 May 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Mrs Kalpna Sibal on 2024-03-02

View Document

11/03/2411 March 2024 Change of details for Mrs Kalpna Sibal as a person with significant control on 2024-03-02

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Appointment of Mrs Kalpna Sibal as a director on 2023-05-20

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Registered office address changed from Castle Chambers Castle Street Dsg Chartered Accountants Liverpool L2 9TL England to Suite 10 Welsh Road Sealand Deeside CH5 2LY on 2023-01-18

View Document

01/12/221 December 2022 Certificate of change of name

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Notification of Kalpna Sibal as a person with significant control on 2021-10-05

View Document

11/10/2111 October 2021 Change of details for Mr Ravi Sibal as a person with significant control on 2021-10-05

View Document

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

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR DARRIN JOHNSON

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 COMPANY NAME CHANGED RDG CORP LIMITED CERTIFICATE ISSUED ON 10/12/18

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O RAVI SIBAL 5 TAYLOR PLACE OXTON PRENTON MERSEYSIDE CH43 6WB ENGLAND

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI SIBAL / 11/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM C/O RAVI SIBAL 5 TAYLOR PLACE PRENTON MERSEYSIDE CH43 6WB ENGLAND

View Document

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 423 POULTON ROAD WALLASEY MERSEYSIDE CH44 4DF ENGLAND

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 10 CONISTON CLOSE BROMSGROVE WORCESTERSHIRE B60 2HR ENGLAND

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR DARRIN JOHNSON

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR GARETH JAMES DAVIES

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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