SQUARE ENIX (2009) LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

19/07/2319 July 2023 Appointment of Miss Tracey-Leigh Gleig as a director on 2023-07-17

View Document

19/07/2319 July 2023 Termination of appointment of Benjamin Spence as a director on 2023-07-17

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/11/2210 November 2022 Appointment of Melanie Drummond as a secretary on 2022-11-03

View Document

10/11/2210 November 2022 Termination of appointment of Christopher John Baylis as a secretary on 2022-11-03

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

03/05/223 May 2022 Appointment of Christopher John Baylis as a secretary on 2022-04-08

View Document

03/05/223 May 2022 Termination of appointment of Amit Chokshi as a secretary on 2022-04-08

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERLOCK

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHERLOCK / 01/07/2016

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR AMIT CHOKSHI / 07/01/2016

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR AMIT CHOKSHI

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY CHANTAL REID

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR HANS-JUERGEN GOELDNER

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 SECRETARY APPOINTED CHANTAL REID

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BALL

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY APPOINTED JONATHAN BALL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY PRICE

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR HANS-JUERGEN GOELDNER

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENT

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED ROBERT CHARLES BRENT

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR PHILIP TIMO ROGERS

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR JUN YAMAMOTO

View Document

31/12/0931 December 2009 SECRETARY APPOINTED ANTHONY PRICE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHERLOCK

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MICHAEL SHERLOCK

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOSUKE MATSUDA

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOICHI WADA

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM, CASTLE HOUSE 37-45 PAUL STREET, LONDON, EC2A 4LS

View Document

09/11/099 November 2009 COMPANY NAME CHANGED SQUARE ENIX LTD CERTIFICATE ISSUED ON 09/11/09

View Document

09/11/099 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0915 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUN JOHN YAMAMOTO / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOSUKE MATSUDA / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOICHI WADA / 14/10/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SHERLOCK / 01/10/2008

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SHERLOCK / 01/10/2008

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: WALMAR HOUSE, 296 REGENT STREET, LONDON, W1B 3AW

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED SQUARE ENIX EUROPE LTD. CERTIFICATE ISSUED ON 30/07/04

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 AUDITOR'S RESIGNATION

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED SQUARE EUROPE LTD. CERTIFICATE ISSUED ON 13/04/03

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RE:AUDITORS REMUERATION 30/11/01

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information