-
DEBT SQUARED GROUP LIMITED - Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06729253
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Pennine Place
- 2a Charing Cross Road
- London
- WC2H 0HF
- England Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England UK
Management
- Geschäftsführung
- SCULLY, Richard Andrew
- EGLINTON, Peter Damian, Mr
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.10.2008
- Alter der Firma 2008-10-21 15 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Clearway Group Holdings Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- B4 COURT GROUP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-11-04
- Letzte Einreichung: 2022-10-21
-
DEBT SQUARED GROUP LIMITED Firmenbeschreibung
- DEBT SQUARED GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06729253. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.10.2008 registriert. DEBT SQUARED GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen B4 COURT GROUP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt.Die Firma kann schriftlich über Pennine Place erreicht werden.
Jetzt sichern DEBT SQUARED GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Debt Squared Group Limited - Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, Grossbritannien
- 2008-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DEBT SQUARED GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
termination-secretary-company-with-name-termination-date (2023-06-11) - TM02
-
appoint-person-director-company-with-name-date (2023-06-11) - AP01
-
accounts-with-accounts-type-small (2023-02-14) - AA
-
termination-director-company-with-name-termination-date (2023-06-11) - TM01
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-01-19) - TM02
-
appoint-person-secretary-company-with-name-date (2022-01-19) - AP03
-
appoint-person-secretary-company-with-name-date (2022-05-12) - AP03
-
termination-secretary-company-with-name-termination-date (2022-05-12) - TM02
-
confirmation-statement-with-no-updates (2022-10-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-01-10) - AA
-
mortgage-satisfy-charge-full (2021-09-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-12) - MR01
-
confirmation-statement-with-no-updates (2021-10-25) - CS01
-
accounts-with-accounts-type-small (2021-12-16) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-07-03) - MR04
-
termination-director-company-with-name-termination-date (2020-01-22) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-06) - MR01
-
appoint-person-secretary-company-with-name-date (2020-04-30) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
confirmation-statement-with-updates (2020-10-27) - CS01
-
cessation-of-a-person-with-significant-control (2020-10-26) - PSC07
-
termination-secretary-company-with-name-termination-date (2020-04-22) - TM02
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-09) - AP01
-
confirmation-statement-with-no-updates (2019-10-29) - CS01
-
mortgage-satisfy-charge-full (2019-04-11) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-23) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-24) - MR01
-
change-account-reference-date-company-current-shortened (2019-10-09) - AA01
-
termination-director-company-with-name-termination-date (2019-09-24) - TM01
-
cessation-of-a-person-with-significant-control (2019-09-24) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-30) - MR01
-
appoint-person-director-company-with-name-date (2019-10-02) - AP01
-
appoint-person-secretary-company-with-name-date (2019-10-02) - AP03
-
resolution (2019-10-08) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-09-25) - PSC02
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-05-23) - AAMD
-
capital-name-of-class-of-shares (2018-08-29) - SH08
-
capital-alter-shares-subdivision (2018-08-29) - SH02
-
accounts-with-accounts-type-total-exemption-full (2018-09-14) - AA
-
notification-of-a-person-with-significant-control (2018-11-12) - PSC01
-
confirmation-statement-with-updates (2018-11-12) - CS01
-
change-to-a-person-with-significant-control (2018-11-12) - PSC05
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
change-person-director-company-with-change-date (2017-10-20) - CH01
-
notification-of-a-person-with-significant-control (2017-10-19) - PSC02
-
cessation-of-a-person-with-significant-control (2017-10-19) - PSC07
-
termination-director-company-with-name-termination-date (2017-08-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-09) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-10) - AD01
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
change-account-reference-date-company-current-extended (2017-01-17) - AA01
-
gazette-notice-compulsory (2017-01-10) - GAZ1
-
gazette-filings-brought-up-to-date (2017-01-11) - DISS40
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-13) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-03-31) - AP01
-
resolution (2014-08-07) - RESOLUTIONS
-
capital-allotment-shares (2014-08-07) - SH01
-
capital-variation-of-rights-attached-to-shares (2014-08-07) - SH10
-
termination-director-company-with-name-termination-date (2014-08-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-08-21) - AA
-
capital-name-of-class-of-shares (2014-08-07) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name-date (2013-08-21) - AP01
-
termination-director-company-with-name-termination-date (2013-08-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
appoint-person-director-company-with-name-date (2013-08-27) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-28) - AR01
-
resolution (2011-10-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-05-05) - AA
-
certificate-change-of-name-company (2011-10-18) - CERTNM
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-12) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-11) - AR01
-
change-person-director-company-with-change-date (2009-12-11) - CH01
-
legacy (2009-07-09) - 88(2)
-
legacy (2009-06-26) - 225
keyboard_arrow_right 2008
-
incorporation-company (2008-10-21) - NEWINC