- Company Overview for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
- Filing history for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
- People for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
- Insolvency for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
- More for SQUIRREL FINANCIAL WELLBEING LIMITED (08621129)
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) |
---|---|---|---|
24 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
21 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH01 | Director's details changed for Mr Mutaz Mahmoud Qubbaj on 15 May 2015 | |
21 May 2015 | CH01 | Director's details changed for Mr Mutaz Mahmoud Qubbaj on 21 May 2015 | |
21 May 2015 | CH01 | Director's details changed for Mr Emanuel Tomislav Andjelic on 15 May 2015 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 April 2015
|
|
20 Feb 2015 | AD01 | Registered office address changed from 69 - 79 Mile End Road London E1 4TT England to Shropshire House, 2-10 Capper Street London WC1E 6JA on 20 February 2015 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|