SQUEAK LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2024-01-31 to 2023-08-14

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-08-14

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Annual accounts for year ending 14 Aug 2023

View Accounts

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

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Gary Martin Parker as a director on 2022-11-28

View Document

08/12/228 December 2022 Appointment of Mr James Aaron Thorpe as a director on 2022-11-28

View Document

07/12/227 December 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 London Road Purbrook Waterlooville PO7 5LJ on 2022-12-07

View Document

22/11/2222 November 2022 Director's details changed for Mr Gary Martin Parker on 2022-09-28

View Document

22/11/2222 November 2022 Registered office address changed from 21 Sidney Martin Road Bordon GU35 0GF England to 20-22 Wenlock Road London N1 7GU on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Gary Martin Parker as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Gary Martin Parker as a person with significant control on 2022-07-29

View Document

28/09/2228 September 2022 Director's details changed for Mr Gary Martin Parker on 2022-07-29

View Document

28/09/2228 September 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21 Sidney Martin Road Bordon GU35 0GF on 2022-09-28

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

05/05/215 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

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

View Accounts

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN PARKER / 06/09/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR GARY MARTIN PARKER / 06/09/2020

View Document

09/01/209 January 2020 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