Advanced company searchLink opens in new window

SQUARED GLOBAL GROUP LIMITED

Company number 10719196

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 PSC07 Cessation of Adam Lancaster Horne as a person with significant control on 4 March 2024
09 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
21 Jun 2023 TM01 Termination of appointment of Adam Lancaster Horne as a director on 1 June 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
19 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 PSC01 Notification of Adam Lancaster Horne as a person with significant control on 31 March 2021
13 May 2021 PSC04 Change of details for Edward Jenner as a person with significant control on 31 March 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 220
04 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 AD01 Registered office address changed from C/O Recruitment Squared Limited 16 Scutari Road London SE22 0NN United Kingdom to The Oast Emr Centre New Road East Malling Kent ME19 6BJ on 9 December 2020
30 Nov 2020 AD01 Registered office address changed from C/O Recruitment Squared Limited Work. Life 5-7 Tanner Street London SE1 3LE United Kingdom to C/O Recruitment Squared Limited 16 Scutari Road London SE22 0NN on 30 November 2020
13 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 165
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 AD01 Registered office address changed from Office 14, Wingate Business Exchange 64-66 Wingate Square London SW4 0AF United Kingdom to C/O Recruitment Squared Limited Work. Life 5-7 Tanner Street London SE1 3LE on 13 May 2019
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
25 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
08 Jan 2019 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Office 14, Wingate Business Exchange 64-66 Wingate Square London SW4 0AF on 8 January 2019