Advanced company searchLink opens in new window

SQUADDLE LTD

Company number 11286335

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)
05 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
10 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
09 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 4,329
15 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
30 May 2023 RP04CS01 Second filing of Confirmation Statement dated 3 April 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 4,223
23 May 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 4,186
18 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/05/2023
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 4,223
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 3,982
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 MA Memorandum and Articles of Association
03 Nov 2022 AP01 Appointment of Mr Scott Scrivens as a director on 31 October 2022
03 Nov 2022 TM01 Termination of appointment of Simon James Fordham as a director on 31 October 2022
03 Nov 2022 TM01 Termination of appointment of John Alexander Cowie as a director on 31 October 2022
03 Nov 2022 TM01 Termination of appointment of Mark William Bennett as a director on 31 October 2022
20 Oct 2022 AD01 Registered office address changed from 80-83 Long Lane Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 20 October 2022
20 Oct 2022 AD01 Registered office address changed from Studio a01 Main Yard Studios 92/94 Wallis Road London E9 5LN United Kingdom to 80-83 Long Lane Long Lane London EC1A 9ET on 20 October 2022
26 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
05 Apr 2022 PSC04 Change of details for Mr James Henry Andrews as a person with significant control on 17 December 2021
18 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 3,672