Having been setup in 2004, 10squared Ltd have registered office in East Yorkshire. This company is VAT Registered. The current directors of the organisation are listed as Harris Lacey And Swain Limited, Hlas Partners Limited at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS LACEY AND SWAIN LIMITED | 08 July 2004 | 08 February 2018 | 1 |
HLAS PARTNERS LIMITED | 08 February 2018 | 30 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2019 | |
AP01 - Appointment of director | 11 September 2019 | |
TM02 - Termination of appointment of secretary | 03 September 2019 | |
AD01 - Change of registered office address | 21 June 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
AP04 - Appointment of corporate secretary | 08 February 2018 | |
TM02 - Termination of appointment of secretary | 08 February 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 04 October 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 02 November 2015 | |
CH04 - Change of particulars for corporate secretary | 02 November 2015 | |
AD01 - Change of registered office address | 02 November 2015 | |
AA01 - Change of accounting reference date | 30 October 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AA01 - Change of accounting reference date | 30 October 2014 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 21 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2012 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 31 October 2012 | |
AA - Annual Accounts | 30 October 2011 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH04 - Change of particulars for corporate secretary | 25 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 10 September 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 30 November 2007 | |
AA - Annual Accounts | 02 November 2006 | |
225 - Change of Accounting Reference Date | 02 November 2006 | |
363s - Annual Return | 03 August 2006 | |
363s - Annual Return | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2004 | |
NEWINC - New incorporation documents | 08 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2004 | Fully Satisfied |
N/A |