Advanced company searchLink opens in new window

SQ3 LIMITED

Company number 04416359

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
15 Dec 2022 CH01 Director's details changed for Mr Eric Macfie Young on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Jan 2022 CH01 Director's details changed for Mr Eric Macfie Young on 13 May 2021
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 TM01 Termination of appointment of Ian Butchart as a director on 27 October 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
22 Nov 2019 PSC05 Change of details for M2 Three Limited as a person with significant control on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Eric Macfie Young on 22 November 2019
21 Aug 2019 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
24 Sep 2018 PSC05 Change of details for Miller Developments Three Limited as a person with significant control on 24 August 2018
06 Sep 2018 TM01 Termination of appointment of Michael David Rutterford as a director on 29 August 2018
06 Sep 2018 TM01 Termination of appointment of Andrew Sutherland as a director on 29 August 2018
06 Sep 2018 AP01 Appointment of Mr David Thomas Milloy as a director on 29 August 2018
06 Sep 2018 AP01 Appointment of Mr Allan Alexander King as a director on 29 August 2018