Advanced company searchLink opens in new window

SQ PROPERTIES (86 GOSWELL ROAD) LIMITED

Company number 05582244

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)
15 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
06 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
27 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
31 Jan 2022 CERTNM Company name changed motorkey LIMITED\certificate issued on 31/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-28
09 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
27 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
21 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
18 Oct 2019 PSC01 Notification of David Adam Quastel as a person with significant control on 1 May 2019
18 Oct 2019 PSC01 Notification of Julian Matthew Spalter as a person with significant control on 1 May 2019
18 Oct 2019 PSC05 Change of details for S Q Properties Limited as a person with significant control on 1 May 2019
18 Oct 2019 PSC07 Cessation of Anthony James Gibber as a person with significant control on 1 May 2019
27 Sep 2019 TM01 Termination of appointment of Anthony James Gibber as a director on 1 May 2019
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
24 Oct 2017 CH01 Director's details changed for Mr David Adam Quastel on 23 October 2017
24 Oct 2017 CH03 Secretary's details changed for Mr David Adam Quastel on 23 October 2017
24 Oct 2017 CH01 Director's details changed for Julian Matthew Spalter on 23 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Anthony James Gibber on 23 October 2017
02 Oct 2017 PSC05 Change of details for S Q Properties Limited as a person with significant control on 6 April 2016