SET SQUARE SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 07546406 |
Category | Private Limited Company |
Incorporated | 01 Mar 2011 |
Age | 13 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SET SQUARE SURVEYORS LIMITED is an active private limited company with number 07546406. It was incorporated 13 years, 3 months, 17 days ago, on 01 March 2011. The company address is 19 Borough High Street, London, SE1 9SE, England.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 18 Apr 2023
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Andrew French
Change date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Andrew French
Change date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-30
Psc name: Andrew Murtough
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-18
Psc name: Mr Andrew Murtough
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Andrew French
Change date: 2019-11-18
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: 107-111 Fleet Street London EC4A 2AB England
New address: 19 Borough High Street London SE1 9SE
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Andrew Murtough
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Andrew French
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
New address: 107-111 Fleet Street London EC4A 2AB
Old address: The Courtyard 55 Charterhouse Street London EC1M 6HA
Change date: 2018-11-30
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Andrew Robert Murtough
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type dormant
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Capital allotment shares
Date: 29 Nov 2012
Action Date: 22 Nov 2012
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2012-11-22
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Certificate change of name company
Date: 17 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kontakt wholesale LIMITED\certificate issued on 17/05/12
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Change date: 2012-05-08
Old address: the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom
Documents
Capital allotment shares
Date: 01 May 2012
Action Date: 30 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-30
Capital : 100 GBP
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Rolnick
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Rolnick
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew French
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert Murtough
Documents
Termination secretary company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Rolnick
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-05
Officer name: Mr Michael Rolnick
Documents
Capital allotment shares
Date: 03 Mar 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-03-01
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Rolnick
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Rolnick
Documents
Appoint person secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr George Rolnick
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
BERRYFIELDS RETAIL & PROPERTY LIMITED
BERRYFIELDS, 12,BICKLEY,BR1 2HW
Number: | 09254531 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDRUSH ASH LANE,NR BIRMINGHAM,B48 7TS
Number: | 06222093 |
Status: | ACTIVE |
Category: | Private Limited Company |
354B HIGH ROAD, WOODGREEN, FLAT 1-4,LONDON,N22 8JW
Number: | 11324145 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 POUND LANE,BASILDON,SS13 2HJ
Number: | 10468124 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JUDGES WALK,NORWICH,NR4 7QF
Number: | 07203134 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL GRAMMAR SCHOOL,NEWCASTLE UPON TYNE,NE2 4DX
Number: | 04063794 |
Status: | ACTIVE |
Category: | Private Limited Company |