Advanced company searchLink opens in new window

SQUARE PEGS ROUND HOLES C.I.C.

Company number 09926982

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)
02 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
14 Dec 2020 AP01 Appointment of Miss Dawanna Campbell as a director on 14 December 2020
27 Nov 2020 TM01 Termination of appointment of Lucy Phillips as a director on 22 November 2020
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 AP01 Appointment of Ms Lucy Phillips as a director on 7 March 2018
06 Mar 2018 PSC07 Cessation of Simeon Greene as a person with significant control on 6 February 2018
06 Mar 2018 TM01 Termination of appointment of Simeon Greene as a director on 6 March 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
22 Dec 2016 AD01 Registered office address changed from Network House School Street Wolverhampton West Midlands WV1 4LJ to 2 Elm Avenue Wednesfield Wolverhampton West Midlands WV11 1DS on 22 December 2016
22 Dec 2015 CICINC Incorporation of a Community Interest Company