SQUISH SUPPLY LTD
Status | ACTIVE |
Company No. | 08847281 |
Category | Private Limited Company |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SQUISH SUPPLY LTD is an active private limited company with number 08847281. It was incorporated 10 years, 4 months, 16 days ago, on 16 January 2014. The company address is 2.06 Food Exchange New Covent Garden Market, London, SW8 5EL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2024
Action Date: 31 May 2024
Category: Address
Type: AD01
New address: 2.06 Food Exchange New Covent Garden Market London SW8 5EL
Old address: A69-72 New Covent Garden Market London SW8 5EE England
Change date: 2024-05-31
Documents
Resolution
Date: 10 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Capital alter shares subdivision
Date: 24 Oct 2023
Action Date: 09 Oct 2023
Category: Capital
Type: SH02
Date: 2023-10-09
Documents
Change person director company with change date
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-09
Officer name: Mr Daniel Robert Harrison
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Robert Harrison
Change date: 2023-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-21
Psc name: Mr Robert Alexander Simpson
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-18
Old address: Unit 44 London Stone Business Estate Broughton Street London SW8 3QR United Kingdom
New address: A69-72 New Covent Garden Market London SW8 5EE
Documents
Resolution
Date: 28 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Robert Alexander Simpson
Documents
Change person director company with change date
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Robert Alexander Simpson
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Wallington
Appointment date: 2022-11-08
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-08
Officer name: Mr Seth Romans
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ciaran Dermot Patrick Murray
Appointment date: 2022-11-08
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Matthew Jaggard
Appointment date: 2022-11-08
Documents
Capital allotment shares
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-08
Capital : 111.2 GBP
Documents
Resolution
Date: 15 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088472810002
Charge creation date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 19 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 19 Oct 2022
Action Date: 10 Oct 2022
Category: Capital
Type: SH02
Date: 2022-10-10
Documents
Confirmation statement with no updates
Date: 16 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-01
Psc name: Mr Robert Andrew Simpson
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2020
Action Date: 26 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-26
Charge number: 088472810001
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Capital allotment shares
Date: 16 Dec 2019
Action Date: 22 May 2017
Category: Capital
Type: SH01
Date: 2017-05-22
Capital : 10 GBP
Documents
Capital alter shares subdivision
Date: 16 Dec 2019
Action Date: 20 May 2017
Category: Capital
Type: SH02
Date: 2017-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts amended with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Old address: Flat 446, Anchor House Smugglers Way London SW18 1EX England
New address: Unit 44 London Stone Business Estate Broughton Street London SW8 3QR
Change date: 2017-08-01
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Robert Harrison
Change date: 2015-01-01
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-04
Old address: 40 Longleat House 18 Rampayne Street London SW1V 2TG
New address: Flat 446, Anchor House Smugglers Way London SW18 1EX
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Daniel Albert Thomson
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Daniel Albert Thomson
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Some Companies
ALBERT HOUSE,CAMBRIDGE,CB1 2LZ
Number: | 11409884 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LOWTHER STREET,KENDAL,LA9 4DX
Number: | 09045072 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HILLIARD ROAD,NORTHWOOD,HA6 1SW
Number: | 08820239 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOSPITALITY RECRUITMENT LIMITED
1 CHURCHDALE COURT,LONDON,W4 4EE
Number: | 06475709 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 4 SECURE SELF-STORAGE LTD,THETFORD,IP24 1HA
Number: | 11351673 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AE
Number: | 10707912 |
Status: | ACTIVE |
Category: | Private Limited Company |