Advanced company searchLink opens in new window

95 ST. GEORGE'S SQUARE LIMITED

Company number 02286883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2024 AA Micro company accounts made up to 31 March 2024
07 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
21 Apr 2022 AP01 Appointment of Mr Robert Alexander Da Costa as a director on 8 April 2022
21 Apr 2022 TM01 Termination of appointment of Toby Thomas as a director on 8 April 2022
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
11 May 2021 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 MA Memorandum and Articles of Association
30 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
19 Apr 2019 TM01 Termination of appointment of Beverley Walters as a director on 14 April 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
29 Apr 2017 TM01 Termination of appointment of Alex Crowe as a director on 19 December 2016
27 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 6
15 May 2016 CH01 Director's details changed for Beverley Walters on 1 April 2016