SQUARE PIG LIMITED

23 Ash Rise, Northampton, NN2 8SB, England
StatusACTIVE
Company No.08386643
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

SQUARE PIG LIMITED is an active private limited company with number 08386643. It was incorporated 11 years, 4 months, 15 days ago, on 04 February 2013. The company address is 23 Ash Rise, Northampton, NN2 8SB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

New address: 23 Ash Rise Northampton NN2 8SB

Change date: 2024-04-19

Old address: Marine Lodge Wheatridge Lane Livermead Torquay Devon TQ2 6RB England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: 4 Kesteven Way Little Stanion Corby Northamptonshire NN18 8GG

New address: Marine Lodge Wheatridge Lane Livermead Torquay Devon TQ2 6RB

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Stuart Lance Travers-Dade

Change date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Lance Travers-Dade

Notification date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Stuart Lance Travers-Dade

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 21 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 13 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 07 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 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: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sqare pig LTD\certificate issued on 07/03/13

Documents

View document PDF

Change of name notice

Date: 07 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LA MOKA LIMITED

179 BATTERSEA HIGH STREET,LONDON,SW11 3JS

Number:09039649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LACUNA 65 TO 69 RESIDENTS' MANAGEMENT COMPANY LIMITED

LANGLEY PARK SUTTON ROAD,MAIDSTONE,ME17 3NQ

Number:04279955
Status:ACTIVE
Category:Private Limited Company

LINCOURT LIMITED

C/O LACONICA LTD,CHESHAM,HP5 1ND

Number:09166624
Status:ACTIVE
Category:Private Limited Company

PREMIER MIXER HIRE LIMITED

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:06465235
Status:ACTIVE
Category:Private Limited Company

SOUTH LONDON ESTATE 01 LIMITED

9 STANFORD WAY,LONDON,SW16 4HQ

Number:11282150
Status:ACTIVE
Category:Private Limited Company

STOKE ASH PLANT LIMITED

THE GABLES,THETFORD,IP24 2EN

Number:11671109
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