Advanced company searchLink opens in new window

SQUIGGLE CONSULT LTD

Company number 10816512

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)
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
08 Dec 2023 MR01 Registration of charge 108165120001, created on 7 December 2023
18 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
03 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 May 2023 MA Memorandum and Articles of Association
31 Jan 2023 PSC01 Notification of Kieran Frank Osborne as a person with significant control on 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
31 Jan 2023 PSC07 Cessation of Jodie Ann Kjelstrup as a person with significant control on 31 January 2023
26 Oct 2022 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2022 PSC01 Notification of Jodie Ann Kjelstrup as a person with significant control on 28 January 2022
02 Feb 2022 PSC07 Cessation of Kieran Frank Osborne as a person with significant control on 28 January 2022
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
20 Nov 2018 PSC04 Change of details for Mr Kieran Frank Osborne as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Kieran Frank Osborne on 14 August 2018
20 Nov 2018 AD01 Registered office address changed from 20 Innovation Centre Canterbury Kent CT2 7FG England to Suite 2069 Letraset Building Wotton Road Ashford Kent TN23 6NL on 20 November 2018
04 Jul 2018 AA Unaudited abridged accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
23 Feb 2018 AD01 Registered office address changed from 127 Grosvenor Road Kennington Ashford Kent TN24 9PN United Kingdom to 20 Innovation Centre Canterbury Kent CT2 7FG on 23 February 2018