Advanced company searchLink opens in new window

SQUARE MARBLE TECHNOLOGY LIMITED

Company number 04458744

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 Jan 2020 PSC04 Change of details for Richard Moreton as a person with significant control on 21 January 2020
19 Nov 2019 CH04 Secretary's details changed for Nominee Secretaries Limited on 7 June 2017
15 Nov 2019 AD01 Registered office address changed from 4th Floor 2 America Square Oakleigh Road North London EC3N 2LU United Kingdom to 4th Floor 2 America Square London EC3N 2LU on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 4th Floor 2 America Square Oakleigh Road North London EC3N 2LU on 15 November 2019
06 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
21 Jun 2019 MR01 Registration of charge 044587440007, created on 13 June 2019
04 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
04 Jun 2019 AP01 Appointment of Mr Daniel Gregory as a director on 1 April 2019
16 May 2019 AP01 Appointment of Mr William Maurice Holliday as a director on 30 April 2019
16 May 2019 TM01 Termination of appointment of Richard Brown as a director on 30 April 2019
13 May 2019 MR04 Satisfaction of charge 2 in full
26 Mar 2019 AD01 Registered office address changed from 45 Beech Street London EC2Y 8AD to 8 Devonshire Square London EC2M 4PL on 26 March 2019
26 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2018
  • GBP 919.44
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 92,844
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2018.
03 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
21 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
28 Sep 2017 MR01 Registration of charge 044587440006, created on 28 September 2017
24 Jul 2017 PSC01 Notification of Mark Andrew Smith as a person with significant control on 7 April 2016
24 Jul 2017 PSC01 Notification of Richard Moreton as a person with significant control on 7 April 2016
19 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
18 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 05/09/2016
16 Feb 2017 SH02 Sub-division of shares on 5 September 2016
14 Oct 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
04 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015