- Company Overview for SQUADDLE LTD (11286335)
- Filing history for SQUADDLE LTD (11286335)
- People for SQUADDLE LTD (11286335)
- More for SQUADDLE LTD (11286335)
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
|
|
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
|
|
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
|
|
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
|
|
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 June 2020
|
|
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
|
|
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
|
|
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
|
|
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
|