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)
19 Mar 2014 SH06 Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 21,511.78
19 Mar 2014 SH03 Purchase of own shares.
11 Mar 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
08 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 16/10/2013.
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 22,220.37
  • ANNOTATION A second filed SH01 was registered on 04/11/2013.
17 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
23 May 2013 CC04 Statement of company's objects
23 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2013 AP01 Appointment of Mr Malcolm Edward Hay as a director
07 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
02 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
04 Aug 2012 AD01 Registered office address changed from Corinthian House 279 Tottenham Court Road London W1T 7RJ England on 4 August 2012
22 Dec 2011 AD01 Registered office address changed from Enterprise House, Vision Park Histon Cambridge Cambridgeshire CB24 9ZR on 22 December 2011
20 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
16 Jun 2011 AA Group of companies' accounts made up to 31 March 2011
01 Mar 2011 MISC Auditor's resignation
10 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Andrew Strivens as a director
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 22,053.703
06 Jan 2010 SH06 Cancellation of shares. Statement of capital on 6 January 2010
  • GBP 22,053.703