- Company Overview for SQUARE POWER LTD (12644789)
- Filing history for SQUARE POWER LTD (12644789)
- People for SQUARE POWER LTD (12644789)
- More for SQUARE POWER LTD (12644789)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Ms Sarah Amy Grice on 14 December 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
07 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
07 Sep 2020 | PSC07 | Cessation of Shirley Mwanje as a person with significant control on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 2 Brownlow Close East Barnet Herts EN4 8FE United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 September 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Shirley Mwanje as a director on 3 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Ms Sarah Amy Grice as a director on 3 September 2020 | |
04 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-04
|