Advanced company searchLink opens in new window

SQUARED MT HOLDINGS LTD

Company number 08647472

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)
18 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 TM01 Termination of appointment of Mark Richard Cunliffe as a director on 1 October 2018
10 Oct 2018 PSC07 Cessation of Tracy Louise Cunliffe as a person with significant control on 1 October 2018
10 Oct 2018 PSC07 Cessation of Mark Richard Cunliffe as a person with significant control on 1 October 2018
10 Oct 2018 PSC02 Notification of Infiniti Medical, Llc as a person with significant control on 1 October 2018
10 Oct 2018 AP01 Appointment of Mr Jeffrey Adam Solomon as a director on 1 October 2018
10 Oct 2018 AP01 Appointment of Mr. Jared Brett Finegold as a director on 1 October 2018
18 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
18 Jul 2018 PSC01 Notification of Tracy Louise Cunliffe as a person with significant control on 28 June 2018
18 Jul 2018 PSC04 Change of details for Mr Mark Richard Cunliffe as a person with significant control on 28 June 2018
05 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with updates
17 Jul 2017 CH01 Director's details changed for Mr Mark Richard Cunliffe on 17 July 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 400
25 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
14 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 400
03 Jul 2014 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014
22 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 400
  • ANNOTATION A second filed SH01 was registered on 22ND January 2014
02 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Issue share cap 14/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2013 NEWINC Incorporation