SQUARED MT HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/03/254 March 2025 | Notification of John Carl Glover as a person with significant control on 2025-01-28 |
04/03/254 March 2025 | Cessation of Infiniti Medical, Llc as a person with significant control on 2025-01-28 |
30/01/2530 January 2025 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2025-01-28 |
30/01/2530 January 2025 | Termination of appointment of Jared Brett Finegold as a director on 2025-01-28 |
30/01/2530 January 2025 | Termination of appointment of Sarit Dhupa as a director on 2025-01-28 |
30/01/2530 January 2025 | Resolutions |
30/01/2530 January 2025 | Memorandum and Articles of Association |
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 |
30/01/2530 January 2025 | Appointment of Gerald Lynn Snodgrass as a director on 2025-01-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/08/2419 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
25/07/2325 July 2023 | Appointment of Dr Sarit Dhupa as a director on 2023-07-21 |
25/07/2325 July 2023 | Termination of appointment of Jeffrey Adam Solomon as a director on 2023-07-21 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
19/05/2119 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
18/03/2018 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
16/04/1916 April 2019 | PREVSHO FROM 30/09/2019 TO 31/12/2018 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/10/1818 October 2018 | 30/09/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CESSATION OF MARK RICHARD CUNLIFFE AS A PSC |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR. JARED BRETT FINEGOLD |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR JEFFREY ADAM SOLOMON |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK CUNLIFFE |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINITI MEDICAL, LLC |
10/10/1810 October 2018 | CESSATION OF TRACY LOUISE CUNLIFFE AS A PSC |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD CUNLIFFE / 28/06/2018 |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LOUISE CUNLIFFE |
05/01/185 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CUNLIFFE / 17/07/2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/08/1513 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
14/08/1414 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
03/07/143 July 2014 | CURREXT FROM 31/08/2014 TO 30/09/2014 |
22/01/1422 January 2014 | SECOND FILING FOR FORM SH01 |
27/11/1327 November 2013 | 11/09/13 STATEMENT OF CAPITAL GBP 400 |
02/09/132 September 2013 | ISSUE SHARE CAP 14/08/2013 |
13/08/1313 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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