Advanced company searchLink opens in new window

THE SQUARE ADC LIMITED

Company number 07365157

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
28 Nov 2023 AP01 Appointment of Mr Heath Denis Batwell as a director on 28 November 2023
26 Sep 2023 AA Micro company accounts made up to 1 August 2022
07 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
22 May 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 18 May 2023
22 May 2023 TM01 Termination of appointment of Michael David Killick as a director on 18 May 2023
18 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 1 August 2022
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Dec 2022 AP01 Appointment of Mr Michael David Killick as a director on 16 November 2022
18 Dec 2022 AP01 Appointment of Mrs Catherine Julia Tannahill as a director on 16 December 2022
18 Dec 2022 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 1 December 2022
16 Dec 2022 TM01 Termination of appointment of Mark Howard Hamburger as a director on 15 December 2022
16 Dec 2022 TM01 Termination of appointment of Christopher Ben Cohen as a director on 7 December 2022
26 Sep 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr riaz yar
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
09 Aug 2022 PSC07 Cessation of Zaek Dent Ltd as a person with significant control on 29 July 2022
09 Aug 2022 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 29 July 2022
09 Aug 2022 TM01 Termination of appointment of Riaz Yar as a director on 29 July 2022
09 Aug 2022 AP01 Appointment of Mr Christopher Ben Cohen as a director on 29 July 2022
09 Aug 2022 AD01 Registered office address changed from 2 Hollins House 329 Hale Road Hale Barns WA15 8TS England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 9 August 2022
09 Aug 2022 AP01 Appointment of Dr Rebecca Peta Sadler as a director on 29 July 2022
09 Aug 2022 AP01 Appointment of Dr Mark Howard Hamburger as a director on 29 July 2022
08 Aug 2022 MR04 Satisfaction of charge 1 in full
09 Feb 2022 AA Total exemption full accounts made up to 31 March 2021