Advanced company searchLink opens in new window

SQW GROUP LIMITED

Company number 04947276

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)
11 Oct 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,542.168
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 15,542.168
23 Dec 2015 SH06 Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 20,956.015
23 Dec 2015 SH06 Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 15,799.381
23 Dec 2015 SH06 Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 15,168.002
14 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
08 Jun 2015 AP01 Appointment of Mr David James Laurens Crichton-Miller as a director on 8 June 2015
08 Jun 2015 TM01 Termination of appointment of Christopher Charles Green as a director on 8 June 2015
19 May 2015 SH03 Purchase of own shares.
11 Feb 2015 SH03 Purchase of own shares.
26 Nov 2014 SH03 Purchase of own shares.
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 21,381.781
21 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 21,381.781
29 Oct 2014 AP01 Appointment of Mr Martin Victor Hess as a director on 25 September 2014
16 Oct 2014 TM01 Termination of appointment of William Henry Weston Wells as a director on 24 September 2014
31 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
31 May 2014 AP03 Appointment of Mr Malcolm Edward Hay as a secretary
03 May 2014 TM02 Termination of appointment of Margaret Henry as a secretary
30 Apr 2014 SH06 Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 21,211.78
30 Apr 2014 SH03 Purchase of own shares.