SQUARE ROOT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/06/248 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

13/02/2213 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/11/2125 November 2021 Cessation of Roger Robert Taylor as a person with significant control on 2018-01-10

View Document

25/11/2125 November 2021 Notification of Roger Robert Taylor as a person with significant control on 2018-08-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Cessation of John Eric Glanville-Taylor as a person with significant control on 2018-01-10

View Document

22/07/2122 July 2021 Cessation of Barbara Glanville Taylor as a person with significant control on 2018-01-10

View Document

07/03/217 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

22/02/2022 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

04/02/194 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROBERT WILSON TAYLOR / 20/09/2012

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILSON-TAYLOR / 20/09/2012

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROBERT WILSON TAYLOR / 01/01/2010

View Document

11/10/1011 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 £ SR 50051@1 08/04/04

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 £ IC 100100/51100 31/01/03 £ SR 49000@1=49000

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 SHARES AGREEMENT OTC

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/01/028 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: PISSARRO HOUSE 77A WESTOW HILL UPPER NORWOOD LONDON SE19 1TZ

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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