SQUARED UP LTD

Building 4 Foundation Park Building 4 Foundation Park, Maidenhead, SL6 3UD, United Kingdom
StatusACTIVE
Company No.07834869
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

SQUARED UP LTD is an active private limited company with number 07834869. It was incorporated 12 years, 6 months, 28 days ago, on 03 November 2011. The company address is Building 4 Foundation Park Building 4 Foundation Park, Maidenhead, SL6 3UD, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 31 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Edward Tyrone Shaw

Change date: 2021-11-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-20

Psc name: Squared Up Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Old address: Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT England

New address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD

Change date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-19

Officer name: Mr Richard Guy William Benwell

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-19

Officer name: Mrs Catherine Emily Linton Benwell

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Squared Up Holdings Limited

Change date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Critchley

Appointment date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edward Tyrone Shaw

Appointment date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL

Change date: 2019-07-15

New address: Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Peter James Norman

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Emily Linton Benwell

Cessation date: 2018-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-08

Psc name: Richard Guy William Benwell

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Squared Up Holdings Limited

Notification date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

New address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL

Change date: 2015-01-23

Old address: Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELO TRANS LTD

29B CHARLTON,ANDOVER,SP10 4AJ

Number:11486509
Status:ACTIVE
Category:Private Limited Company

D&F MANAGEMENT SOLUTIONS LIMITED

HUGHES HOUSE,MIDDLESBROUGH,TS3 6AG

Number:11096762
Status:ACTIVE
Category:Private Limited Company

ER WAY LTD

THE OLD POLICE STATION,LOWESTOFT,NR32 1PA

Number:09189948
Status:ACTIVE
Category:Private Limited Company

HUMANKIND: WE'RE BOTH LTD

8 LLAWR PENTRE,COLWYN BAY,LL29 9RP

Number:11443531
Status:ACTIVE
Category:Private Limited Company

MIRRORPROJECTION LLP

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:OC423559
Status:ACTIVE
Category:Limited Liability Partnership

QUICK PIZZA LTD

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:11589213
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