Advanced company searchLink opens in new window

24SQ LIMITED

Company number 05538959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AD01 Registered office address changed from 48-49 Princes Pl 48-49 Princes Place London W11 4QA England to 48-49 Princes Place London W11 4QA on 10 April 2024
10 Apr 2024 AD01 Registered office address changed from C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG United Kingdom to 48-49 Princes Pl 48-49 Princes Place London W11 4QA on 10 April 2024
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
09 Mar 2023 PSC04 Change of details for Mrs Dania Idris Nasser Zentani as a person with significant control on 6 March 2023
09 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with updates
20 Jan 2023 PSC07 Cessation of Matthew Stephen Mumby as a person with significant control on 10 January 2023
20 Jan 2023 PSC07 Cessation of Sandra Andrade Sampaio as a person with significant control on 10 January 2023
20 Jan 2023 PSC01 Notification of Dania Idris Nasser Zentani as a person with significant control on 10 January 2023
20 Jan 2023 TM01 Termination of appointment of Matthew Stephen Mumby as a director on 10 January 2023
20 Jan 2023 AP01 Appointment of Laura Maria Mtaini as a director on 10 January 2023
14 Dec 2022 MR04 Satisfaction of charge 055389590001 in full
10 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
29 Mar 2022 CH01 Director's details changed for Matthew Stephen Mumby on 23 February 2022
22 Mar 2022 AA Micro company accounts made up to 31 August 2021
22 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
16 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
16 Feb 2021 PSC04 Change of details for Sandra Andrade Sampaio as a person with significant control on 6 April 2016
15 Feb 2021 CH01 Director's details changed for Matthew Stephen Mumby on 1 February 2021
15 Feb 2021 PSC04 Change of details for Mr Matthew Stephen Mumby as a person with significant control on 1 February 2021
15 Feb 2021 PSC04 Change of details for Sandra Andrade Sampaio as a person with significant control on 1 February 2021
15 Feb 2021 PSC04 Change of details for Mr Matthew Stephen Mumby as a person with significant control on 19 August 2019
27 Jan 2021 AA Micro company accounts made up to 31 August 2020
27 Mar 2020 AD01 Registered office address changed from 75 Leonard Street London EC2A 4QS England to C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG on 27 March 2020
20 Feb 2020 AA Micro company accounts made up to 31 August 2019