Advanced company searchLink opens in new window

SQUAREFOOT CAPITAL LTD

Company number 11005002

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)
09 Apr 2024 PSC05 Change of details for Tango Charlie Whiskey Holdings Limited as a person with significant control on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Peter James Leatt Rollings on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Wilfrid Waling Van Geest on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Thomas Wolfe on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Stephen John White on 4 April 2024
04 Apr 2024 AD01 Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 4 April 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
06 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
25 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
25 Oct 2023 PSC02 Notification of Tango Charlie Whiskey Holdings Limited as a person with significant control on 1 September 2022
25 Oct 2023 PSC07 Cessation of Thomas Wolfe as a person with significant control on 1 September 2022
25 Oct 2023 PSC07 Cessation of Charlotte Wolfe as a person with significant control on 1 September 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
25 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
04 Nov 2022 PSC05 Change of details for a person with significant control
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 126.1834
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 126.1834
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 129.3223
31 Mar 2022 AP01 Appointment of Mr Mark Stephen Witherspoon as a director on 28 February 2022
18 Mar 2022 MA Memorandum and Articles of Association
18 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director count in quorum or vote in relation to any transaction entered or proposed to be entered re ssa/ authorise director conflict of interest. 28/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 22 October 2021
15 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 25 June 2021
15 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 25 June 2020
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,224,167