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 |