SQUARE DYNAMICS LIMITED

Ringfield Ringfield, Hereford, HR1 4PJ
StatusACTIVE
Company No.07805959
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

SQUARE DYNAMICS LIMITED is an active private limited company with number 07805959. It was incorporated 12 years, 7 months, 6 days ago, on 11 October 2011. The company address is Ringfield Ringfield, Hereford, HR1 4PJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael William Brady

Notification date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Louise Brady

Change date: 2021-08-10

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Brady

Appointment date: 2021-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 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: 27 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-25

Officer name: Charlotte Louise Campion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 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 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Hughes

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Louise Campion

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

63 AYLESFORD STREET LIMITED

21 QUEENS ROAD, HALE,CHESHIRE,WA15 9HE

Number:06347129
Status:ACTIVE
Category:Private Limited Company

ARC PROPERTIES (2000) LIMITED

40-44 NEWMAN STREET,LONDON,W1T 1QD

Number:04483972
Status:ACTIVE
Category:Private Limited Company

GOOD RELATIONS CONSULTANTS LIMITED

PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP

Number:01879212
Status:ACTIVE
Category:Private Limited Company

KINDUZ CONSULTING LIMITED

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:10229775
Status:ACTIVE
Category:Private Limited Company

LOGICAL BUSINESS SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11153088
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPURS MARINE LIMITED

THE QUAY,ISLE OF WIGHT,

Number:02252011
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