SQUARE1 PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-02-04 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDY LEIGH PENDLEBURY / 04/02/2014 |
28/02/1428 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDY LEIGH PENDLEBURY / 04/02/2012 |
20/02/1220 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR LIAM ANDREW JOHN DARKIN / 04/02/2012 |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW JOHN DARKIN / 04/02/2012 |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
17/02/1117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/09/1028 September 2010 | PREVEXT FROM 28/02/2010 TO 30/04/2010 |
05/03/105 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDY LEIGH PENDLEBURY / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW JOHN DARKIN / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DARKIN / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE GERALDINE DARKIN / 05/03/2010 |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM FURTHER LEYS 125 LUDDINGTON ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9SQ |
04/02/094 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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