SQUARED MT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Notification of John Carl Glover as a person with significant control on 2025-01-28

View Document

04/03/254 March 2025 Cessation of Infiniti Medical, Llc as a person with significant control on 2025-01-28

View Document

30/01/2530 January 2025 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2025-01-28

View Document

30/01/2530 January 2025 Termination of appointment of Jared Brett Finegold as a director on 2025-01-28

View Document

30/01/2530 January 2025 Termination of appointment of Sarit Dhupa as a director on 2025-01-28

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 5th Floor One New Change London EC4M 9AF on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Gerald Lynn Snodgrass as a director on 2025-01-28

View Document

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

View Accounts

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Dr Sarit Dhupa as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Jeffrey Adam Solomon as a director on 2023-07-21

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES, BUCKINGHAMSHIRE ENGLAND MK9 1SH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CESSATION OF MARK RICHARD CUNLIFFE AS A PSC

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR. JARED BRETT FINEGOLD

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JEFFREY ADAM SOLOMON

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CUNLIFFE

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINITI MEDICAL, LLC

View Document

10/10/1810 October 2018 CESSATION OF TRACY LOUISE CUNLIFFE AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD CUNLIFFE / 28/06/2018

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LOUISE CUNLIFFE

View Document

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CUNLIFFE / 17/07/2017

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

22/01/1422 January 2014 SECOND FILING FOR FORM SH01

View Document

27/11/1327 November 2013 11/09/13 STATEMENT OF CAPITAL GBP 400

View Document

02/09/132 September 2013 ISSUE SHARE CAP 14/08/2013

View Document

13/08/1313 August 2013 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