S B SQUARED HOLDING LIMITED

07869810
117 GEORGE STREET LONDON W1H 7HF

Documents

Documents
Date Category Description Pages
09 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2024 accounts Annual Accounts 8 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2023 accounts Annual Accounts 9 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2022 accounts Annual Accounts 9 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
25 Jun 2021 mortgage Registration of a charge 25 Buy now
25 Jun 2021 mortgage Registration of a charge 22 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2020 accounts Annual Accounts 9 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
17 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2019 accounts Amended Accounts 9 Buy now
20 Dec 2018 mortgage Registration of a charge 24 Buy now
20 Dec 2018 mortgage Registration of a charge 24 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2018 accounts Annual Accounts 15 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 14 Buy now
18 Sep 2017 mortgage Registration of a charge 28 Buy now
17 Feb 2017 officers Change of particulars for director (Mrs Kim Vale) 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 officers Change of particulars for director (Mrs Kim Vale) 2 Buy now
09 Dec 2016 officers Change of particulars for director (Mr Steven Brooks) 2 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
18 Dec 2015 officers Change of particulars for director (Mrs Kim Vale) 2 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Steven John Boultbee Brooks) 2 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jul 2015 accounts Annual Accounts 3 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
18 Dec 2013 officers Change of particulars for director (Mr Steve Boultbee Brooks) 2 Buy now
18 Dec 2013 officers Change of particulars for director (Miss Kim Bower) 2 Buy now
09 Oct 2013 resolution Resolution 31 Buy now
03 Jul 2013 accounts Annual Accounts 4 Buy now
07 Mar 2013 capital Return of Allotment of shares 4 Buy now
07 Mar 2013 capital Return of Allotment of shares 4 Buy now
07 Mar 2013 capital Return of Allotment of shares 4 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
23 Nov 2012 miscellaneous Miscellaneous 1 Buy now
08 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Oct 2012 capital Return of Allotment of shares 4 Buy now
08 Oct 2012 officers Appointment of director (Miss Kim Bower) 2 Buy now
18 May 2012 capital Return of Allotment of shares 4 Buy now
20 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Apr 2012 capital Return of Allotment of shares 4 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
02 Dec 2011 incorporation Incorporation Company 7 Buy now