SQUARE PEG HOLDINGS LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Change of details for Mr Thomas Christopher Chaston as a person with significant control on 2022-11-10 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/11/239 November 2023 | Register inspection address has been changed from 16 Lotmead Business Park Wanborough Swindon SN4 0UY England to Unit 5 First Floor Stirling Road South Marston Industrial Estate Swindon SN3 4YH |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/03/232 March 2023 | Registered office address changed from Unit 16 Lotmead Business Park Wanborough Swindon SN4 0UY England to 1st Floor Unit 5 Stirling Road South Marston Industrial Estate Swindon SN3 4YH on 2023-03-02 |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Resolutions |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-24 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
03/12/213 December 2021 | Cancellation of shares. Statement of capital on 2021-10-15 |
03/12/213 December 2021 | Purchase of own shares. |
03/11/213 November 2021 | Confirmation statement made on 2021-10-27 with updates |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Memorandum and Articles of Association |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Director's details changed for Mr Thomas Christopher Chaston on 2021-11-01 |
21/10/2121 October 2021 | Sub-division of shares on 2021-10-15 |
21/10/2121 October 2021 | Memorandum and Articles of Association |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Change of share class name or designation |
20/10/2120 October 2021 | Termination of appointment of Peter Bowyer as a director on 2021-10-15 |
19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Statement of capital on 2021-09-30 |
30/09/2130 September 2021 | |
30/09/2130 September 2021 | |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Resolutions |
29/07/1929 July 2019 | CURREXT FROM 28/02/2020 TO 30/06/2020 |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118488100001 |
23/05/1923 May 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 5 |
23/05/1923 May 2019 | SAIL ADDRESS CREATED |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 96 HOMINGTON AVENUE COATE SWINDON SN3 6EN UNITED KINGDOM |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR PETER BOWYER |
13/03/1913 March 2019 | COMPANY NAME CHANGED AOTC INVESTMENT HOLDINGS LTD CERTIFICATE ISSUED ON 13/03/19 |
13/03/1913 March 2019 | 13/03/19 STATEMENT OF CAPITAL GBP 5 |
13/03/1913 March 2019 | 13/03/19 STATEMENT OF CAPITAL GBP 8 |
26/02/1926 February 2019 | 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