SQUARED CIRCLE GROUP LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-12-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Registered office address changed from Suite 1a Milner House Milner Way Ossett West Yorkshire WF5 9JE England to Safety House Safety House, Ackroyd Street Morley Leeds West Yorkshire LS27 8PZ on 2023-12-05

View Document

05/09/235 September 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Registered office address changed from Suite 5 Milner Way Ossett West Yorkshire WF5 9JE England to Suite 1a Milner House Milner Way Ossett West Yorkshire WF5 9JE on 2022-12-06

View Document

05/12/225 December 2022 Certificate of change of name

View Document

02/12/222 December 2022 Registered office address changed from 16 Malvern Crescent Scarborough North Yorkshire YO12 5QW United Kingdom to Suite 5 Milner Way Ossett West Yorkshire WF5 9JE on 2022-12-02

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/01/216 January 2021 SUB-DIVISION 08/12/20

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ADAM NUSSEY / 08/12/2020

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ADAM REARDON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 DIRECTOR APPOINTED MR CRAIG ANTHONY REARDON

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

28/01/2028 January 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

31/07/1931 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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