Advanced company searchLink opens in new window

SQUIRREL8

Company number 08659660

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)
30 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
27 Mar 2024 CH01 Director's details changed for Mrs Averil Claire Gornall on 21 March 2024
27 Mar 2024 PSC04 Change of details for Averil Claire Gornall as a person with significant control on 21 March 2024
24 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
23 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
25 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
25 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 August 2018
20 Oct 2017 AP01 Appointment of Michael Walker as a director on 12 October 2017
19 Oct 2017 TM01 Termination of appointment of Alan James Morton as a director on 12 October 2017
18 Oct 2017 MR01 Registration of charge 086596600001, created on 9 October 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
31 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
30 Aug 2016 CH01 Director's details changed for Mrs Averil Claire Gornall on 30 August 2016
25 May 2016 CH01 Director's details changed for Mr Alan James Morton on 25 May 2016
17 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
14 Sep 2015 CH01 Director's details changed for Averil Claire Blundell on 4 September 2015
28 Jul 2015 AD01 Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 July 2015
17 Jan 2015 AP01 Appointment of Averil Claire Blundell as a director on 14 December 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
07 Jan 2014 AA01 Current accounting period shortened from 31 August 2014 to 5 April 2014
28 Oct 2013 CERTNM Company name changed gweco 587\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23