- Company Overview for SQUEEZE GUT ALLEY LIMITED (09074189)
- Filing history for SQUEEZE GUT ALLEY LIMITED (09074189)
- People for SQUEEZE GUT ALLEY LIMITED (09074189)
- More for SQUEEZE GUT ALLEY LIMITED (09074189)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
03 Oct 2023 | PSC04 | Change of details for Mrs Gabrielle Preston as a person with significant control on 14 October 2022 | |
03 Oct 2023 | PSC04 | Change of details for Mr Ian John Murray as a person with significant control on 14 October 2022 | |
03 Oct 2023 | PSC04 | Change of details for Mr Peter Breed as a person with significant control on 14 October 2022 | |
03 Oct 2023 | PSC01 | Notification of Nicholas Harold Tong as a person with significant control on 14 October 2022 | |
14 Feb 2023 | PSC07 | Cessation of Carolyn Mary Russell as a person with significant control on 14 October 2022 | |
14 Feb 2023 | TM01 | Termination of appointment of Carolyn Mary Russell as a director on 14 October 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from Basement Flat 14 Middle Wall Whitstable Kent CT5 1BJ to 6 Abbey Road Bexleyheath Kent DA7 4BD on 23 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Peter Breed on 23 August 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
03 Aug 2021 | PSC07 | Cessation of Stuart Gale as a person with significant control on 23 October 2017 | |
03 Aug 2021 | PSC04 | Change of details for Ms Carolyn Mary Russell as a person with significant control on 3 August 2021 | |
03 Aug 2021 | PSC07 | Cessation of Francis John Sullivan as a person with significant control on 22 May 2020 | |
03 Aug 2021 | PSC01 | Notification of Peter Breed as a person with significant control on 23 October 2017 | |
03 Aug 2021 | PSC01 | Notification of Ian Murray as a person with significant control on 22 May 2020 | |
03 Aug 2021 | AP01 | Appointment of Mr Ian John Murray as a director on 22 May 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of Francis Sullivan as a director on 22 May 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates |