SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED
Company number 08791142
- Company Overview for SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED (08791142)
- Filing history for SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED (08791142)
- People for SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED (08791142)
- More for SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED (08791142)
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) |
---|---|---|---|
08 Mar 2024 | MA | Memorandum and Articles of Association | |
08 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2024 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 5th Floor, 101 Wigmore Street London W1U 1QU on 4 March 2024 | |
01 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 23 February 2024
|
|
28 Feb 2024 | TM01 | Termination of appointment of Nigel Patrick Whittingham as a director on 23 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Simon Howard Davies as a director on 23 February 2024 | |
28 Feb 2024 | AP01 | Appointment of Mr Paul Gregory Hunt as a director on 23 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
05 Dec 2023 | TM01 | Termination of appointment of Andrew David Pomfret as a director on 18 November 2023 | |
13 Nov 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
05 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
03 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 29 June 2023
|
|
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
02 Mar 2023 | TM01 | Termination of appointment of Steven James Kenny as a director on 28 February 2023 | |
19 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
29 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
29 Nov 2022 | CH01 | Director's details changed for Mr Nigel Patrick Whittingham on 31 December 2021 | |
11 Oct 2022 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
10 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 7 October 2022
|
|
06 Oct 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
05 Oct 2022 | AP01 | Appointment of Mrs Lisa Juniper as a director on 23 September 2022 | |
23 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 21 September 2022
|
|
15 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
20 Jul 2022 | RESOLUTIONS |
Resolutions
|