SQUARE MILE CAPITAL INVESTMENTS LTD

05628666
124 CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2024 accounts Annual Accounts 3 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 accounts Annual Accounts 3 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Robert Keith Allen) 2 Buy now
27 May 2020 accounts Annual Accounts 4 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2019 accounts Annual Accounts 3 Buy now
06 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 accounts Annual Accounts 3 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Aug 2016 officers Termination of appointment of secretary (Alberto Manuel Gil) 1 Buy now
26 Apr 2016 officers Appointment of director (Mr Robert Keith Allen) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Alberto Manuel Gil) 1 Buy now
25 Apr 2016 officers Termination of appointment of director (Timothy Edward Razzall) 1 Buy now
08 Apr 2016 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
08 Apr 2016 incorporation Re Registration Memorandum Articles 19 Buy now
08 Apr 2016 resolution Resolution 1 Buy now
08 Apr 2016 change-of-name Reregistration Public To Private Following Cancellation Of Shares 2 Buy now
15 Jan 2016 annual-return Annual Return 46 Buy now
03 Nov 2015 accounts Annual Accounts 21 Buy now
17 Jan 2015 annual-return Annual Return 35 Buy now
20 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 capital Notice of cancellation of shares held by or for a public company 4 Buy now
03 Oct 2014 accounts Annual Accounts 21 Buy now
17 Dec 2013 annual-return Annual Return 37 Buy now
04 Oct 2013 accounts Annual Accounts 20 Buy now
23 Sep 2013 miscellaneous Miscellaneous 1 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 annual-return Annual Return 37 Buy now
02 Oct 2012 accounts Annual Accounts 21 Buy now
19 Jun 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Feb 2012 annual-return Annual Return 37 Buy now
17 Jan 2012 officers Change of particulars for director (Lord Timothy Edward Razzall) 2 Buy now
17 Jan 2012 officers Change of particulars for secretary (Mr Alberto Manuel Gil) 2 Buy now
17 Jan 2012 officers Change of particulars for director (Mr Alberto Manuel Gil) 2 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Douglas Armour) 1 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 officers Appointment of secretary (Mr Alberto Manuel Gil) 2 Buy now
21 Sep 2011 resolution Resolution 1 Buy now
28 Jun 2011 accounts Annual Accounts 20 Buy now
24 Feb 2011 officers Termination of appointment of director (Geoffrey Ede) 1 Buy now
24 Feb 2011 officers Termination of appointment of director (Colin Seabrook) 1 Buy now
24 Feb 2011 officers Appointment of director (Mr Alberto Manuel Gil) 2 Buy now
24 Feb 2011 officers Termination of appointment of director (William Abraham) 1 Buy now
21 Dec 2010 annual-return Annual Return 17 Buy now
02 Jul 2010 accounts Annual Accounts 20 Buy now
17 Mar 2010 officers Appointment of director (Professor Colin Seabrook) 3 Buy now
09 Feb 2010 officers Change of particulars for director (Lord Timothy Edward Razzall) 3 Buy now
06 Feb 2010 officers Termination of appointment of director (Tim Roberts) 2 Buy now
06 Feb 2010 officers Appointment of director (Mr William Abraham) 3 Buy now
06 Feb 2010 officers Appointment of director (Mr Geoffrey Leslie Ede) 3 Buy now
12 Dec 2009 annual-return Annual Return 42 Buy now
03 Nov 2009 officers Change of particulars for secretary (Douglas William Armour) 1 Buy now
13 Oct 2009 resolution Resolution 8 Buy now
03 Aug 2009 accounts Annual Accounts 19 Buy now
14 Jan 2009 officers Appointment terminated director ian jordan 1 Buy now
25 Nov 2008 annual-return Return made up to 18/11/08; full list of members 35 Buy now
01 Aug 2008 accounts Annual Accounts 18 Buy now
06 Jun 2008 capital Capitals not rolled up 2 Buy now
29 Nov 2007 annual-return Return made up to 18/11/07; bulk list available separately 36 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 42-46 high street, esher, surrey KT10 9QY 1 Buy now
13 Nov 2007 address Location of register of members (non legible) 1 Buy now
02 Nov 2007 officers Secretary's particulars changed 1 Buy now
26 Oct 2007 accounts Annual Accounts 13 Buy now
15 Jun 2007 auditors Auditors Resignation Company 1 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
18 Jan 2007 accounts Accounting reference date extended from 30/06/06 to 31/12/06 1 Buy now
17 Jan 2007 annual-return Return made up to 18/11/06; full list of members 30 Buy now
14 Aug 2006 capital Ad 01/08/06--------- £ si 1010000@.25=252500 £ ic 51668/304168 16 Buy now
07 Aug 2006 officers New secretary appointed 2 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: arc corporate services LIMITED, 22 lovat lane, london, EC3R 8EB 1 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
07 Apr 2006 capital Ad 01/02/06-28/02/06 £ si 20666665@.0025= 51666 £ ic 2/51668 6 Buy now
06 Apr 2006 incorporation Memorandum Articles 12 Buy now
29 Mar 2006 officers New secretary appointed 2 Buy now
29 Mar 2006 officers New director appointed 2 Buy now
29 Mar 2006 officers Secretary resigned 1 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
14 Mar 2006 incorporation Application To Commence Business 2 Buy now
13 Mar 2006 incorporation Memorandum Articles 12 Buy now
13 Mar 2006 resolution Resolution 5 Buy now
13 Mar 2006 resolution Resolution 5 Buy now
13 Mar 2006 resolution Resolution 5 Buy now