SQUARE MILE INVESTMENT SERVICES LIMITED
Company number 08743370
- Company Overview for SQUARE MILE INVESTMENT SERVICES LIMITED (08743370)
- Filing history for SQUARE MILE INVESTMENT SERVICES LIMITED (08743370)
- People for SQUARE MILE INVESTMENT SERVICES LIMITED (08743370)
- More for SQUARE MILE INVESTMENT SERVICES LIMITED (08743370)
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
|
|
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
|
|
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
|
|
29 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
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 |