SQUIBB LIMITED - RAYLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-24 View Report
Accounts. Change account reference date company previous shortened. 2023-08-03 View Report
Confirmation statement. Statement with updates. 2023-05-31 View Report
Accounts. Accounts type total exemption full. 2023-03-29 View Report
Accounts. Accounts type dormant. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type dormant. 2021-11-12 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type total exemption full. 2021-01-28 View Report
Persons with significant control. Cessation date: 2020-10-28. Psc name: Leslie Jeffrey Squibb. 2021-01-08 View Report
Officers. Officer name: Leslie Jeffrey Squibb. Termination date: 2020-10-28. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-05-19 View Report
Confirmation statement. Statement with updates. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2019-03-14 View Report
Officers. Change date: 2019-01-17. Officer name: Mr Westley Jeffery Thomas Squibb. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Accounts. Accounts type total exemption full. 2018-05-21 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption full. 2017-05-24 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Accounts. Accounts type dormant. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type dormant. 2015-05-14 View Report
Accounts. Accounts type dormant. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts type total exemption small. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type dormant. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Change account reference date company current extended. 2011-06-03 View Report
Change of name. Description: Company name changed squibb group LIMITED\certificate issued on 23/05/11. 2011-05-23 View Report
Change of name. Change of name notice. 2011-05-23 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Address. Old address: Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA. Change date: 2011-02-22. 2011-02-22 View Report
Accounts. Accounts type dormant. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Accounts. Accounts type dormant. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Accounts. Accounts type dormant. 2009-03-12 View Report
Annual return. Legacy. 2009-03-10 View Report
Officers. Description: New director appointed. 2008-01-14 View Report
Officers. Description: New director appointed. 2007-12-19 View Report
Address. Description: Registered office changed on 10/12/07 from: 47-49 green lane northwood middlesex HA6 3AE. 2007-12-10 View Report
Capital. Description: Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100. 2007-12-10 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-12-10 View Report
Officers. Description: Secretary resigned. 2007-11-29 View Report
Officers. Description: Director resigned. 2007-11-29 View Report
Incorporation. Incorporation company. 2007-11-26 View Report