SQUAREEGG CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
12/10/2312 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/09/1914 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
21/12/1821 December 2018 | 21/12/18 STATEMENT OF CAPITAL GBP 10 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 19/12/2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 19/12/2017 |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
02/02/162 February 2016 | SAIL ADDRESS CHANGED FROM: FLAT B 22 SHEPHERDS BUSH ROAD LONDON W6 7PJ ENGLAND |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM WINNINGTON HOUSE, 2 WOODBERRY GROVE LONDON N12 0DR |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM FLAT 3 76 VICTORIA ROAD LONDON NW6 6QA ENGLAND |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM WINNINGTON HOUSE WOODBERRY GROVE LONDON N12 0DR ENGLAND |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 04/03/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
17/01/1417 January 2014 | SAIL ADDRESS CHANGED FROM: 11 BALDWIN GARDENS HOUNSLOW TW3 4NG ENGLAND |
17/01/1417 January 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
08/12/138 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 06/12/2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
02/02/122 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
02/02/122 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 02/02/2012 |
02/02/122 February 2012 | SAIL ADDRESS CREATED |
17/01/1117 January 2011 | 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