SQUAREEGG CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/09/1914 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 10

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 19/12/2017

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 SAIL ADDRESS CHANGED FROM: FLAT B 22 SHEPHERDS BUSH ROAD LONDON W6 7PJ ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM WINNINGTON HOUSE, 2 WOODBERRY GROVE LONDON N12 0DR

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM FLAT 3 76 VICTORIA ROAD LONDON NW6 6QA ENGLAND

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM WINNINGTON HOUSE WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 04/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 SAIL ADDRESS CHANGED FROM: 11 BALDWIN GARDENS HOUNSLOW TW3 4NG ENGLAND

View Document

17/01/1417 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/12/138 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 06/12/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

02/02/122 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAQUES / 02/02/2012

View Document

02/02/122 February 2012 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 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