SQUARE LOCUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Director's details changed for Mr Hiteshkumar Patel on 2025-01-14 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with updates |
28/01/2528 January 2025 | Registered office address changed from 16 Anne Carver Lodge Stanley Avenue Wembley Middlesex HA0 4LB England to 118 Oaks Cross Stevenage SG2 8LU on 2025-01-28 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-03-31 |
06/07/236 July 2023 | Registration of charge 090184450002, created on 2023-07-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Registration of charge 090184450001, created on 2023-03-07 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
09/11/229 November 2022 | Micro company accounts made up to 2022-03-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PATEL / 30/04/2014 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
21/04/1721 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 59 CLAYTON AVENUE WEMBLEY MIDDLESEX HA0 4JT |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1430 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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