Advanced company searchLink opens in new window

SQRONE LIMITED

Company number 07214135

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)
30 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
20 Nov 2023 AP01 Appointment of Mr David John Allen as a director on 1 July 2022
31 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
07 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Oct 2021 PSC02 Notification of Industrial Lending 1 S.A as a person with significant control on 22 October 2021
11 Oct 2021 PSC07 Cessation of Michael Paul O'shea as a person with significant control on 5 October 2021
11 Oct 2021 TM01 Termination of appointment of Michael Paul O'shea as a director on 5 October 2021
08 Jul 2021 PSC04 Change of details for Mr Michael Paul O'shea as a person with significant control on 28 June 2021
08 Jul 2021 CH01 Director's details changed for Mr Michael Paul O'shea on 28 June 2021
16 Mar 2021 AP02 Appointment of Boost&Co Limited as a director on 1 March 2021
26 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
06 Oct 2020 AA Micro company accounts made up to 30 April 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
19 Feb 2020 CH01 Director's details changed for Mr Michael Paul O'shea on 19 February 2020
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Nov 2019 TM01 Termination of appointment of Stuart John Martin as a director on 1 November 2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Dec 2018 AP01 Appointment of Paul Kinneir as a director on 3 December 2018
03 Dec 2018 AP01 Appointment of Stuart John Martin as a director on 3 December 2018
01 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Unit 5 West Point Row Bradley Stoke Bristol BS32 4QG on 1 March 2018