Advanced company searchLink opens in new window

SQUARE CLOUDS CONSULTING LTD

Company number 09465623

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
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