SQUARE DAISY LTD

Ntrust House 26 Holmethorpe Avenue Ntrust House 26 Holmethorpe Avenue, Redhill, RH1 2NL, Surrey, England
StatusACTIVE
Company No.07604064
CategoryPrivate Limited Company
Incorporated14 Apr 2011
Age13 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SQUARE DAISY LTD is an active private limited company with number 07604064. It was incorporated 13 years, 2 months, 4 days ago, on 14 April 2011. The company address is Ntrust House 26 Holmethorpe Avenue Ntrust House 26 Holmethorpe Avenue, Redhill, RH1 2NL, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jovan Meric

Change date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-08

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: Ntrust House 26 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill Surrey RH1 2NL

Old address: 11 Mallard Way Pride Park Derby DE24 8GX

Change date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Mr Jovan Maric

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amadeus Mozart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jovan Maric

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jovan Maric

Change date: 2013-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: 37 the Webbs Factory Brockton Street Northampton Northamptonshire NN2 6HA England

Change date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Woodhead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNSTON INVESTMENTS LIMITED

SUITE 3 214 WATLING STREET,CANNOCK,WS11 0BD

Number:09444533
Status:ACTIVE
Category:Private Limited Company

GJP (CARLISLE) LIMITED

CINNAMON CARE HOMES LP GARDEN FLOOR,LONDON,W8 5EP

Number:07071198
Status:ACTIVE
Category:Private Limited Company

GROSVENOR GREEN ENERGY LIMITED

THE QUARRY HILL ROAD,CHESTER,CH4 9HQ

Number:04056262
Status:ACTIVE
Category:Private Limited Company

PROCHOICE SOLUTIONS LTD.

74, LILLY HALL ROAD,ROTHERHAM,S66 8AT

Number:06679836
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKIPPING WORKSHOPS U.K. LIMITED

74C THORNDON GARDENS,SURREY,KT19 0QJ

Number:05115968
Status:ACTIVE
Category:Private Limited Company

SURREY CARS GUILDFORD LTD

77 WALNUT TREE CLOSE,GUILDFORD,GU1 4UH

Number:09229194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source