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)
06 Sep 2018 AP01 Appointment of Ian Butchart as a director on 29 August 2018
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 PSC07 Cessation of Miller Developments Holdings Limited as a person with significant control on 3 April 2018
30 Apr 2018 PSC02 Notification of Miller Developments Three Limited as a person with significant control on 3 April 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
10 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
04 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
27 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
13 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
23 Jul 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
16 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders