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)
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 3,594
23 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 1,953
04 Jan 2021 SH08 Change of share class name or designation
30 Dec 2020 SH10 Particulars of variation of rights attached to shares
18 Dec 2020 PSC07 Cessation of Simon James Fordham as a person with significant control on 18 December 2020
18 Dec 2020 PSC07 Cessation of Mark William Bennett as a person with significant control on 18 December 2020
18 Dec 2020 PSC01 Notification of James Henry Andrews as a person with significant control on 17 January 2019
08 Oct 2020 CERTNM Company name changed ringr LTD\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
03 Jul 2020 TM01 Termination of appointment of Katherine Alexandra Hui as a director on 22 May 2020
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 1,562
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 1,460
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,434
24 May 2019 AP01 Appointment of Ms Katherine Alexandra Hui as a director on 16 May 2019
24 May 2019 AP01 Appointment of Mr John Alexander Cowie as a director on 16 May 2019
24 May 2019 AP01 Appointment of Mr James Henry Andrews as a director on 16 May 2019
10 May 2019 RP04CS01 Second filing of Confirmation Statement dated 02/04/2019
14 Apr 2019 CS01 02/04/19 Statement of Capital gbp 1282
  • ANNOTATION Clarification a second filed CS01 (sis code Statement of capital and shareholder information change) was registered on 10/05/2019.
28 Jan 2019 AD01 Registered office address changed from 92 Main Yard Studios 92/94 Wallis Road London E9 5LN England to Studio a01 Main Yard Studios 92/94 Wallis Road London E9 5LN on 28 January 2019
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 1,282
17 Jan 2019 AD01 Registered office address changed from The Penthouse Swan Wharf 60 Dace Road London E3 2NQ United Kingdom to 92 Main Yard Studios 92/94 Wallis Road London E9 5LN on 17 January 2019
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,125