Advanced company searchLink opens in new window

FOURSQUIRE LTD

Company number 12778926

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)
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
07 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
25 Jul 2022 AA01 Previous accounting period shortened from 1 December 2021 to 30 November 2021
23 Jul 2022 AA01 Previous accounting period extended from 31 July 2021 to 1 December 2021
30 Jun 2022 MR01 Registration of charge 127789260001, created on 29 June 2022
19 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
17 Nov 2021 AD01 Registered office address changed from 138 Westleigh Avenue London SW15 6UZ England to The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD on 17 November 2021
11 Feb 2021 AD01 Registered office address changed from 21 the Paddocks Beltinge Herne Bay Kent CT6 6QX United Kingdom to 138 Westleigh Avenue London SW15 6UZ on 11 February 2021
23 Nov 2020 RP04AP01 Second filing for the appointment of Mr Jorge Gerardo Perez as a director
19 Nov 2020 AP01 Appointment of Mr Neil Underhill as a director on 1 November 2020
19 Nov 2020 AP01 Appointment of Dr Moonis Iqbal as a director on 1 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Jorge Gerado Perez on 1 November 2020
19 Nov 2020 AP01 Appointment of Mr Sanant Raja as a director on 1 November 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
29 Oct 2020 AP03 Appointment of Mr Sanant Raja as a secretary on 1 September 2020
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1
09 Oct 2020 CH01 Director's details changed for Mr Jorge Gerado Perez on 1 October 2020
10 Sep 2020 AP01 Appointment of Mr Jorge Gerado Perez as a director on 1 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2020.
03 Aug 2020 TM01 Termination of appointment of Neil Underhill as a director on 29 July 2020
03 Aug 2020 TM01 Termination of appointment of Jorge Gerado Perez as a director on 29 July 2020
03 Aug 2020 TM01 Termination of appointment of Moonis Iqbal as a director on 29 July 2020
03 Aug 2020 AP01 Appointment of Mr Neil Underhill as a director on 29 July 2020