- Company Overview for SQUARE CLOUDS CONSULTING LTD (09465623)
- Filing history for SQUARE CLOUDS CONSULTING LTD (09465623)
- People for SQUARE CLOUDS CONSULTING LTD (09465623)
- More for SQUARE CLOUDS CONSULTING LTD (09465623)
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 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
01 May 2024 | CERTNM |
Company name changed esguk LTD\certificate issued on 01/05/24
|
|
22 Apr 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mrs Kalpna Sibal on 2 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mrs Kalpna Sibal as a person with significant control on 2 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
11 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 May 2023 | AP01 | Appointment of Mrs Kalpna Sibal as a director on 20 May 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Castle Chambers Castle Street Dsg Chartered Accountants Liverpool L2 9TL England to Suite 10 Welsh Road Sealand Deeside CH5 2LY on 18 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
01 Dec 2022 | CERTNM |
Company name changed homelease LTD\certificate issued on 01/12/22
|
|
11 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mr Ravi Sibal as a person with significant control on 5 October 2021 | |
11 Oct 2021 | PSC01 | Notification of Kalpna Sibal as a person with significant control on 5 October 2021 | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
30 Nov 2020 | TM01 | Termination of appointment of Darrin Johnson as a director on 10 November 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | CH01 | Director's details changed for Mr Ravi Sibal on 11 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from C/O Ravi Sibal 5 Taylor Place Oxton Prenton Merseyside CH43 6WB England to Castle Chambers Castle Street Dsg Chartered Accountants Liverpool L2 9TL on 11 May 2018 |