Advanced company searchLink opens in new window

24 MARKET SQUARE MANAGEMENT LTD

Company number 07136460

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)
10 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
08 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
04 Mar 2021 PSC01 Notification of Tony Deepak Sarin Ba Fcca as a person with significant control on 16 April 2016
04 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 4 March 2021
12 Nov 2020 CH01 Director's details changed for Mr Tony Deepak Sarin on 5 December 2019
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
15 Nov 2018 PSC08 Notification of a person with significant control statement
02 May 2018 AD01 Registered office address changed from 1 Brassey Road Shrewsbury SY3 7FA England to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2 May 2018
23 Apr 2018 AD01 Registered office address changed from 6 Tilehouse Street Hitchin Hertfordshire SG5 2DW to 1 Brassey Road Shrewsbury SY3 7FA on 23 April 2018
18 Apr 2018 AP01 Appointment of Mr Tony Deepak Sarin as a director on 16 March 2018
16 Apr 2018 TM01 Termination of appointment of Philip David Shadbolt as a director on 16 March 2018
16 Apr 2018 TM01 Termination of appointment of Paul Kenneth Shadbolt as a director on 16 March 2018
16 Apr 2018 PSC07 Cessation of Paul Kenneth Shadbolt as a person with significant control on 16 March 2018
12 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates