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)
06 Oct 2009 CH01 Director's details changed for Mrs Mia Linda Drennan on 19 September 2009
06 Oct 2009 CH03 Secretary's details changed for Mr Stuart Stuart Drennan on 19 September 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Dec 2008 287 Registered office changed on 05/12/2008 from griffins court 24-32 london road newbury berkshire RG14 1JX
04 Dec 2008 363a Return made up to 30/09/08; full list of members
04 Dec 2008 288c Director's change of particulars / mia drennan / 18/01/2008
04 Dec 2008 288c Secretary's change of particulars / stuart drennan / 18/01/2008
04 Dec 2008 288c Secretary's change of particulars / stuart drennan / 18/01/2008
04 Dec 2008 288c Director's change of particulars / mia drennan / 18/01/2008
10 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
12 Oct 2007 363a Return made up to 30/09/07; full list of members
02 Oct 2007 288c Director's particulars changed
02 Oct 2007 288c Director's particulars changed
27 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
20 Jun 2007 AA Accounts for a dormant company made up to 30 November 2005
12 Jun 2007 225 Accounting reference date shortened from 30/09/06 to 30/11/05
08 Jun 2007 287 Registered office changed on 08/06/07 from: 18 kings road west first floor newbury berkshire RG14 5BY
21 Dec 2006 288a New director appointed
21 Dec 2006 363a Return made up to 30/09/06; full list of members
22 May 2006 88(2)R Ad 31/03/06--------- £ si 98@1=98 £ ic 2/100
19 Jan 2006 287 Registered office changed on 19/01/06 from: 1 whitefields cottages oxford road donnington newbury berkshire RG14 3AE
04 Nov 2005 288b Director resigned
04 Nov 2005 288a New director appointed
03 Nov 2005 287 Registered office changed on 03/11/05 from: 9 perseverance works kingsland road london E2 8DD
03 Nov 2005 288b Secretary resigned