- Company Overview for R SQRD DEVELOPMENTS LIMITED (09716743)
- Filing history for R SQRD DEVELOPMENTS LIMITED (09716743)
- People for R SQRD DEVELOPMENTS LIMITED (09716743)
- More for R SQRD DEVELOPMENTS LIMITED (09716743)
| 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 Jan 2026 | AA | Micro company accounts made up to 31 August 2025 | |
| 05 Nov 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Nov 2025 | CS01 | Confirmation statement made on 8 August 2025 with no updates | |
| 28 Oct 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 May 2025 | AA | Micro company accounts made up to 31 August 2024 | |
| 08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
| 16 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
| 23 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 05 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
| 04 Aug 2022 | PSC05 | Change of details for R Sqrd Ltd as a person with significant control on 1 August 2022 | |
| 01 Aug 2022 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 375 Regents Park Road Finchley London N3 1DE on 1 August 2022 | |
| 14 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
| 06 Aug 2021 | AD01 | Registered office address changed from 375 Regents Park Road London N3 1DE United Kingdom to 35 Ballards Lane London N3 1XW on 6 August 2021 | |
| 06 Aug 2021 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 375 Regents Park Road London N3 1DE on 6 August 2021 | |
| 06 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
| 28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
| 05 Mar 2021 | CH01 | Director's details changed for Dr Riyen Jayantilal Ramani on 5 March 2021 | |
| 05 Mar 2021 | CH01 | Director's details changed for Dr Riyen Jayantilal Ramani on 4 March 2021 | |
| 01 Dec 2020 | CH01 | Director's details changed for Jayantilal Ramani on 1 December 2020 | |
| 06 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
| 18 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 09 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
| 31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Jul 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|