SQUARE CAD LIMITED

1 Electric Wharf, Coventry, CV1 4JL, England
StatusACTIVE
Company No.09696870
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

SQUARE CAD LIMITED is an active private limited company with number 09696870. It was incorporated 8 years, 10 months, 24 days ago, on 21 July 2015. The company address is 1 Electric Wharf, Coventry, CV1 4JL, England.



Company Fillings

Dissolution withdrawal application strike off company

Date: 13 May 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Muhammad Farhan Nagda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: 46 Glover Street Coventry CV3 5FZ England

New address: 1 Electric Wharf Coventry CV1 4JL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Farhan Nagda

Notification date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Raul Emil Sas

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Farhan Nagda

Appointment date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Raul Emil Sas

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Raul-Emil Sas

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-21

Psc name: Raul-Emil Sas

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2018

Action Date: 17 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-17

Psc name: Raul Emil Sas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Change date: 2017-05-02

New address: 46 Glover Street Coventry CV3 5FZ

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Raul Emil Sas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raul Emil Sas

Change date: 2016-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C INNOVATION LIMITED

1ST FLOOR PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP

Number:11846414
Status:ACTIVE
Category:Private Limited Company

CLAN (REGENT HOUSE) LLP

THE PAVILION,LONDON,SE1 0SW

Number:OC415597
Status:ACTIVE
Category:Limited Liability Partnership

F1 UAEA LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11505521
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT OUTSOURCING LTD.

THE WAREHOUSE,TUNBRIDGE WELLS,TN4 0PG

Number:10433871
Status:ACTIVE
Category:Private Limited Company

KATE & CHRISTY BEAUTY SALON AND SPA LIMITED

12B MARKET BUILDINGS,MAIDSTONE,ME14 1HP

Number:11171791
Status:ACTIVE
Category:Private Limited Company

QUO VADIMUS LTD

50 CORNISH PLACE,SHEFFIELD,S6 3AF

Number:11396554
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