Advanced company searchLink opens in new window

11SQM LTD

Company number 11885584

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)
24 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from 616-618 Chigwell Road Woodford Green IG8 8AA England to 47 Fountains Crescent London N14 6BG on 23 March 2022
25 Feb 2022 AD01 Registered office address changed from 616-618 Chigwell Road Woodford Green IG8 8AA England to 616-618 Chigwell Road Woodford Green IG8 8AA on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from 55 Beulah Road London E17 9LG England to 616-618 Chigwell Road Woodford Green IG8 8AA on 25 February 2022
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
05 Mar 2020 PSC01 Notification of Philip Nicolas as a person with significant control on 5 March 2020
05 Mar 2020 PSC07 Cessation of Nicholas Shakallis as a person with significant control on 5 March 2020
29 Nov 2019 PSC04 Change of details for Mr Nicholas Shakallis as a person with significant control on 5 October 2019
29 Nov 2019 PSC04 Change of details for Mr Nicholas Shakallis as a person with significant control on 4 October 2019
28 Nov 2019 CH01 Director's details changed for Mr Philip Nicolas on 15 November 2019
28 Nov 2019 PSC04 Change of details for Mr Nicholas Shakallis as a person with significant control on 5 October 2019
28 Nov 2019 PSC04 Change of details for Mr Nicholas Shakallis as a person with significant control on 4 October 2019
14 Nov 2019 AD01 Registered office address changed from Unit 230 95 Wilton Road London SW1V 1BZ United Kingdom to 55 Beulah Road London E17 9LG on 14 November 2019
11 Nov 2019 PSC07 Cessation of Philip Nicolas as a person with significant control on 4 October 2019
11 Nov 2019 PSC01 Notification of Nicholas Shakallis as a person with significant control on 4 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of Philip nicolas, director, shareholder and person with significant control of 11SQM LTD, was replaced with a service address on 01/12/2019 under section 1088 of the Companies Act 2006