Advanced company searchLink opens in new window

SQUARE ENIX LIMITED

Company number 01804186

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)
25 Sep 2012 TM02 Termination of appointment of Anthony Price as a secretary
24 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 21
10 Jan 2012 AP01 Appointment of Mr Hans-Juergen Goeldner as a director
29 Dec 2011 AA Full accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from C/O C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU United Kingdom on 11 May 2011
08 Feb 2011 AA Full accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
16 Jun 2010 AD01 Registered office address changed from C/O Eidos Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 16 June 2010
05 May 2010 AA Full accounts made up to 31 March 2009
16 Mar 2010 TM01 Termination of appointment of Robert Brent as a director
25 Nov 2009 TM01 Termination of appointment of Simon Protheroe as a director
25 Nov 2009 TM02 Termination of appointment of Jonathan Ball as a secretary
25 Nov 2009 TM01 Termination of appointment of Anthony Price as a director
25 Nov 2009 AP03 Appointment of Mr Anthony John Price as a secretary
09 Nov 2009 CERTNM Company name changed eidos interactive LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
09 Nov 2009 CONNOT Change of name notice
28 Oct 2009 AP01 Appointment of Michael Sherlock as a director
26 Aug 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
04 Jun 2009 AUD Auditor's resignation
04 Jun 2009 363a Return made up to 08/05/09; full list of members
04 Jun 2009 288c Director's change of particulars / philip rogers / 04/06/2009
28 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
28 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18