- Company Overview for SQUARED MIDCO LIMITED (16012833)
- Filing history for SQUARED MIDCO LIMITED (16012833)
- People for SQUARED MIDCO LIMITED (16012833)
- Charges for SQUARED MIDCO LIMITED (16012833)
- More for SQUARED MIDCO LIMITED (16012833)
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) |
---|---|---|---|
31 Dec 2024 | SH14 |
Redenomination of shares. Statement of capital 28 November 2024
|
|
13 Dec 2024 | MA | Memorandum and Articles of Association | |
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2024 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 December 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Duo Level 6 280 Bishopsgate London EC2M 4RB on 10 December 2024 | |
02 Dec 2024 | AP01 | Appointment of Mr. Francesco Giuliani as a director on 28 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Michael Gerard Slein as a director on 28 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Robert Pickerill as a director on 28 November 2024 | |
21 Nov 2024 | MR01 | Registration of charge 160128330001, created on 20 November 2024 | |
11 Oct 2024 | NEWINC |
Incorporation
Statement of capital on 2024-10-11
|