- Company Overview for SQUARE INTERNATIONAL HOLDING UK LTD (12070926)
- Filing history for SQUARE INTERNATIONAL HOLDING UK LTD (12070926)
- People for SQUARE INTERNATIONAL HOLDING UK LTD (12070926)
- Insolvency for SQUARE INTERNATIONAL HOLDING UK LTD (12070926)
- More for SQUARE INTERNATIONAL HOLDING UK LTD (12070926)
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) |
---|---|---|---|
08 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
22 Jun 2021 | AP01 | Appointment of Mr Alain Vourch as a director on 21 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Samuel George Kempsey as a director on 21 June 2021 | |
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
30 Oct 2020 | CH03 | Secretary's details changed for Irina Marsovna Watson on 21 September 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX United Kingdom to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
10 Dec 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 16 July 2019
|
|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|