Advanced company searchLink opens in new window

SQUARE MILE INVESTMENT SERVICES LIMITED

Company number 08743370

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)
02 Jan 2020 AP01 Appointment of Mr Steven James Kenny as a director on 1 January 2020
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
12 Sep 2019 AA Full accounts made up to 31 December 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 500,000
08 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
07 Sep 2017 AA Full accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
21 Jul 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 TM01 Termination of appointment of Nigel Patrick Whittingham as a director on 9 December 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 100,000
29 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
27 May 2014 TM01 Termination of appointment of Simon Davies as a director
02 May 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
10 Apr 2014 CH01 Director's details changed for Richard Romer Lee on 24 February 2014
06 Mar 2014 AP01 Appointment of Mark James as a director
28 Feb 2014 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 28 February 2014
28 Feb 2014 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary
28 Feb 2014 TM01 Termination of appointment of Martin Mcnair as a director
28 Feb 2014 AP01 Appointment of Nigel Patrick Whittingham as a director
28 Feb 2014 AP01 Appointment of Richard Romer Lee as a director
28 Feb 2014 AP01 Appointment of David Stephen Pickles as a director