SQUARED UP LTD
Status | ACTIVE |
Company No. | 07834869 |
Category | Private Limited Company |
Incorporated | 03 Nov 2011 |
Age | 12 years, 6 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 03 May 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
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
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
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
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
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Sep 2018
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 02 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
THE OLD POLICE STATION,LOWESTOFT,NR32 1PA
Number: | 09189948 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LLAWR PENTRE,COLWYN BAY,LL29 9RP
Number: | 11443531 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | OC423559 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE
Number: | 11589213 |
Status: | ACTIVE |
Category: | Private Limited Company |