SQUARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Certificate of change of name

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

11/05/1611 May 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
12 THE PARKS
HAYDOCK
MERSEYSIDE
WA12 0JQ
UNITED KINGDOM

View Document

11/11/1411 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DYMOCK

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR CARNEGIE EDWARD SMYTH

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR GREGORY EDWARD MALONE

View Document

27/10/1427 October 2014 24/10/14 STATEMENT OF CAPITAL GBP 4

View Document

10/09/1410 September 2014 COMPANY NAME CHANGED SHOO (NEWCO 1) LIMITED
CERTIFICATE ISSUED ON 10/09/14

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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