Advanced company searchLink opens in new window

THREE SQUARE MARKET LIMITED

Company number 11149434

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)
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 AD01 Registered office address changed from Unit 35 Coleshill Industrial Estate Station Road Coleshill Birmingham West Midlands B46 1JT England to 58/59 Coleshill Industrial Estate Station Road Coleshill Birmingham West Midlands B46 1JP on 13 April 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
11 Jan 2022 CH01 Director's details changed for Mr Stephen Keith Kassekert on 11 January 2022
24 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
01 Dec 2021 SH02 Sub-division of shares on 1 January 2020
01 Dec 2021 PSC07 Cessation of Three Square Market Inc as a person with significant control on 1 January 2020
01 Dec 2021 PSC04 Change of details for Mr Todd Norman Westby as a person with significant control on 1 January 2020
01 Dec 2021 PSC04 Change of details for Mr Timothy Roland Westby as a person with significant control on 1 January 2020
01 Dec 2021 PSC02 Notification of Three Square Market Inc as a person with significant control on 3 July 2018
27 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
25 Feb 2021 AA Total exemption full accounts made up to 30 December 2019
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.09.2022.
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 15/09/2022
27 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
28 May 2019 PSC04 Change of details for Mr Timothy Roland Westby as a person with significant control on 20 May 2019
28 May 2019 PSC04 Change of details for Mr Todd Norman Westby as a person with significant control on 20 May 2019
28 May 2019 CH01 Director's details changed for Mr Stephen Keith Kassekert on 20 May 2019
28 May 2019 CH01 Director's details changed for Mr Anthony Louis Danna on 20 May 2019
28 May 2019 CH01 Director's details changed for Mr Todd Norman Westby on 20 May 2019
28 May 2019 CH01 Director's details changed for Mr Timothy Roland Westby on 20 May 2019
28 May 2019 AD01 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to Unit 35 Coleshill Industrial Estate Station Road Coleshill Birmingham West Midlands B46 1JT on 28 May 2019
25 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates