Advanced company searchLink opens in new window

SQUASH LIMITED

Company number 04693473

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)
15 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Mar 2016 CH01 Director's details changed for Miss Philippa Jane Neilson-Factor on 11 December 2015
18 Mar 2016 CH01 Director's details changed for Miss Philippa Jane Neilson on 11 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2015 SH08 Change of share class name or designation
16 Jul 2015 TM02 Termination of appointment of Paul Sumpter as a secretary on 16 July 2015
18 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014