SQUARE INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM LEVEL 5 CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE ENGLAND

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM BARBER SUITE LEVEL 5 CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PHILIP CHANCE / 22/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP CHANCE / 22/12/2011

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 202 SHAKESPEARE TOWER BARBICAN LONDON EC2Y 8DR

View Document

17/01/1117 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE SCHROEDER / 05/01/2010

View Document

25/11/0925 November 2009 25/11/09 STATEMENT OF CAPITAL GBP 2350000

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 SOLVENCY STATEMENT DATED 20/10/09

View Document

31/10/0931 October 2009 STATEMENT BY DIRECTORS

View Document

31/10/0931 October 2009 REDUCE ISSUED CAPITAL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE SCHROEDER / 01/12/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM PRINCES HOUSE SUITE 3B 38 JERMYN STREET LONDON SW1Y 6DN

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 � NC 1000000/2000000 30/0

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 30/06/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

09/01/079 January 2007 � NC 2000000/3000000 30/1

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: G OFFICE CHANGED 24/03/05 202 SHAKESPEARE TOWER BARBICAN LONDON EC2Y 8DR

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0523 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/054 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0413 December 2004 S366A DISP HOLDING AGM 06/12/04

View Document

06/12/046 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/046 December 2004 SECRETARY RESIGNED

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