SQUISH SUPPLY LTD

2.06 Food Exchange New Covent Garden Market, London, SW8 5EL, England
StatusACTIVE
Company No.08847281
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 10 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 24 Oct 2023

Action Date: 09 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 10 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Dec 2019

Action Date: 20 May 2017

Category: Capital

Type: SH02

Date: 2017-05-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT HOUSE INVESTMENTS LTD

ALBERT HOUSE,CAMBRIDGE,CB1 2LZ

Number:11409884
Status:ACTIVE
Category:Private Limited Company

B L ASSET MANAGEMENT LIMITED

34 LOWTHER STREET,KENDAL,LA9 4DX

Number:09045072
Status:ACTIVE
Category:Private Limited Company

GROOVE CONCIERGE LIMITED

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

MJPV STUDIOS LIMITED

23 4 SECURE SELF-STORAGE LTD,THETFORD,IP24 1HA

Number:11351673
Status:ACTIVE
Category:Private Limited Company

RETRACX BLINDS LIMITED

14 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AE

Number:10707912
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