Advanced company searchLink opens in new window

SQUARE ONE PHARMA RESOURCES LIMITED

Company number 04631686

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)
12 Dec 2024 AA Accounts for a dormant company made up to 30 June 2024
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
26 Mar 2024 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
08 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
09 Nov 2023 PSC05 Change of details for Square One Resources Limited as a person with significant control on 31 October 2023
08 Nov 2023 CH03 Secretary's details changed for Mr Gavin Paul Gaskin on 31 October 2023
08 Nov 2023 CH01 Director's details changed for Mr Martin Russell Rush on 31 October 2023
08 Nov 2023 CH01 Director's details changed for Mr Stephen Walker on 31 October 2023
08 Nov 2023 CH01 Director's details changed for Mr Gavin Paul Gaskin on 31 October 2023
07 Nov 2023 AD01 Registered office address changed from Wework 12 Moorgate London EC2R 6DA United Kingdom to Wework 120 Moorgate London EC2M 6UR on 7 November 2023
16 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2023 MA Memorandum and Articles of Association
03 May 2023 CC04 Statement of company's objects
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
06 Feb 2023 AD01 Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to Wework 12 Moorgate London EC2R 6DA on 6 February 2023
18 Oct 2022 PSC05 Change of details for Square One Resources Limited as a person with significant control on 1 October 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
05 Oct 2022 AA Micro company accounts made up to 30 June 2022
13 Apr 2022 AA Micro company accounts made up to 30 June 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
03 Dec 2020 CH01 Director's details changed for Mr Stephen Walker on 3 December 2020
03 Dec 2020 CH01 Director's details changed for Mr Stephen Walker on 3 December 2020
28 Sep 2020 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE to Mindspace 9 Appold Street London EC2A 2AP on 28 September 2020