Advanced company searchLink opens in new window

SQUARE MILE CONNECTIONS LIMITED

Company number 05579352

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
23 Oct 2013 AD01 Registered office address changed from 15a Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ on 23 October 2013
23 Oct 2013 CH03 Secretary's details changed for Mr Stuart John Drennan on 17 October 2013
22 Oct 2013 AD02 Register inspection address has been changed
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 AD01 Registered office address changed from 200 Aldersgate Street London EC1A 4HD United Kingdom on 11 September 2012
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2012 AD01 Registered office address changed from C/O 4Th Floor Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom on 9 February 2012
26 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 TM01 Termination of appointment of Nicola Ogston as a director
04 May 2011 AD01 Registered office address changed from 18 Kings Road West Newbury Berkshire RG14 5BY on 4 May 2011
29 Dec 2010 AAMD Amended accounts made up to 30 November 2009
08 Nov 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
31 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
31 Oct 2010 CH01 Director's details changed for Mrs Mia Linda Drennan on 12 March 2010
31 Oct 2010 CH01 Director's details changed for Nicola Emma Mia Ogston on 30 September 2010
30 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders