- Company Overview for 4 SQUARE SERVICES LIMITED (09049538)
- Filing history for 4 SQUARE SERVICES LIMITED (09049538)
- People for 4 SQUARE SERVICES LIMITED (09049538)
- Charges for 4 SQUARE SERVICES LIMITED (09049538)
- Insolvency for 4 SQUARE SERVICES LIMITED (09049538)
- More for 4 SQUARE SERVICES LIMITED (09049538)
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 2019 | AA | Full accounts made up to 30 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
20 Apr 2018 | MR01 | Registration of charge 090495380005, created on 17 April 2018 | |
19 Apr 2018 | MR01 | Registration of charge 090495380004, created on 17 April 2018 | |
18 Dec 2017 | MR01 | Registration of charge 090495380003, created on 15 December 2017 | |
08 Dec 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
06 Sep 2017 | MR04 | Satisfaction of charge 090495380001 in full | |
06 Sep 2017 | MR04 | Satisfaction of charge 090495380002 in full | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
31 May 2017 | CONNOT | Change of name notice | |
08 Jan 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
09 Aug 2014 | MR01 | Registration of charge 090495380002, created on 8 August 2014 | |
28 Jul 2014 | MR01 | Registration of charge 090495380001, created on 25 July 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Jasdeep Randhawa as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Tarvinder Gosal as a director |