Advanced company searchLink opens in new window

SQUARE MILE CONNECTIONS LIMITED

Company number 05579352

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)
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
05 Oct 2022 AD01 Registered office address changed from The Rectory Canal Walk Newbury RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 5 October 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
19 Jul 2018 CH01 Director's details changed for Mr James Alan Whittaker on 18 July 2018
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
31 Oct 2017 AD01 Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN to The Rectory Canal Walk Newbury RG14 1DY on 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
06 Oct 2017 PSC04 Change of details for Ms Nicola Emma Mia Ogston as a person with significant control on 6 April 2016
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
03 Aug 2016 AP01 Appointment of Mr James Alan Whittaker as a director on 27 July 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 TM01 Termination of appointment of Mia Linda Drennan as a director on 14 March 2016
05 Apr 2016 AP01 Appointment of Ms Nicola Emma Mia Ogston as a director on 14 March 2016
29 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 TM02 Termination of appointment of Stuart John Drennan as a secretary on 1 January 2015