SQUARE MARBLE TECHNOLOGY LIMITED

04458744
10 BOOTH STREET SALFORD ENGLAND M3 5DG

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 13 Buy now
27 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2024 officers Termination of appointment of director (Daniel James Gregory) 1 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 11 Buy now
06 Sep 2022 accounts Annual Accounts 10 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2021 mortgage Registration of a charge 31 Buy now
26 Nov 2021 accounts Amended Accounts 15 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 officers Change of particulars for director (Mr Richard Moreton) 2 Buy now
17 Sep 2021 officers Termination of appointment of director (Mark Andrew Smith) 1 Buy now
14 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 accounts Annual Accounts 9 Buy now
02 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
02 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
02 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2019 officers Change of particulars for corporate secretary (Nominee Secretaries Limited) 1 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 accounts Annual Accounts 9 Buy now
21 Jun 2019 mortgage Registration of a charge 39 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2019 officers Appointment of director (Mr Daniel Gregory) 2 Buy now
16 May 2019 officers Appointment of director (Mr William Maurice Holliday) 2 Buy now
16 May 2019 officers Termination of appointment of director (Richard Brown) 1 Buy now
13 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
10 Sep 2018 capital Return of Allotment of shares 4 Buy now
03 Aug 2018 accounts Annual Accounts 9 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 mortgage Registration of a charge 34 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2017 accounts Annual Accounts 4 Buy now
22 Mar 2017 resolution Resolution 1 Buy now
16 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
14 Oct 2016 annual-return Annual Return 7 Buy now
04 Aug 2016 accounts Annual Accounts 4 Buy now
27 Jul 2016 annual-return Annual Return 7 Buy now
28 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 May 2016 mortgage Registration of a charge 9 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
03 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2015 officers Termination of appointment of director (Charles Geoffrey Mayhew) 1 Buy now
24 Jul 2015 annual-return Annual Return 7 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2014 accounts Annual Accounts 4 Buy now
25 Jun 2014 officers Change of particulars for director (Mr Richard Moreton) 2 Buy now
25 Jun 2014 officers Change of particulars for director (Richard Brown) 2 Buy now
25 Jun 2014 officers Change of particulars for director (Mr Charles Geoffrey Mayhew) 2 Buy now
25 Jun 2014 officers Change of particulars for director (Mark Andrew Smith) 2 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 officers Change of particulars for director (Richard Brown) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Charles Geoffrey Mayhew) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mark Andrew Smith) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Richard Moreton) 2 Buy now
29 Aug 2013 accounts Annual Accounts 4 Buy now
13 Jun 2013 annual-return Annual Return 7 Buy now
13 Jun 2013 officers Change of particulars for director (Richard Brown) 2 Buy now
13 Jun 2013 officers Change of particulars for director (Mr Richard Moreton) 2 Buy now
12 Jun 2013 officers Change of particulars for director (Mr Charles Geoffrey Mayhew) 2 Buy now
28 Aug 2012 accounts Annual Accounts 5 Buy now
23 Aug 2012 officers Change of particulars for corporate secretary (Nominee Secretaries Limited) 2 Buy now
06 Aug 2012 annual-return Annual Return 7 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
07 Jul 2011 annual-return Annual Return 7 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
07 Jul 2010 officers Change of particulars for director (Mark Andrew Smith) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Richard Moreton) 2 Buy now
07 Jul 2010 address Change Sail Address Company 1 Buy now
07 Jul 2010 officers Change of particulars for director (Charles Geoffrey Mayhew) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Richard Brown) 2 Buy now
07 Jul 2010 officers Change of particulars for corporate secretary (Nominee Secretaries Limited) 2 Buy now
25 Jun 2009 annual-return Return made up to 11/06/09; full list of members 5 Buy now
23 Feb 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 accounts Accounting reference date extended from 31/07/2008 to 30/11/2008 1 Buy now
13 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
14 Jul 2008 annual-return Return made up to 11/06/08; full list of members 5 Buy now
03 Jul 2008 officers Secretary appointed nominee secretaries LIMITED 1 Buy now
03 Jul 2008 officers Appointment terminated secretary company secretaries 4 business LIMITED 1 Buy now
16 Jun 2008 accounts Annual Accounts 3 Buy now
14 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
15 Jun 2007 annual-return Return made up to 11/06/07; full list of members 3 Buy now
15 Jun 2007 officers Director's particulars changed 1 Buy now