SQUARE SOLUTION - History of Changes


DateDescription
2025-03-11 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-27 delete email lo..@squaresolution.net
2024-06-27 delete phone +44(0)7864 222222
2024-06-27 insert email ba..@squaresolution.net
2024-06-27 insert phone +44(0)7521 999 999
2024-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-07 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-07 delete address ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ
2021-09-07 insert address 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX ENGLAND TN40 1EZ
2021-09-07 update registered_address
2021-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-05-14 delete general_emails in..@squaresolution.net
2020-05-14 delete email in..@squaresolution.net
2020-05-14 insert email lo..@squaresolution.net
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-07 delete address MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY UNITED KINGDOM KT11 1PP
2020-03-07 insert address ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ
2020-03-07 update registered_address
2020-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM
2019-12-27 delete general_emails in..@squaresolution.net
2019-12-27 delete email in..@squaresolution.net
2019-08-23 delete source_ip 66.147.244.232
2019-08-23 insert source_ip 50.87.248.11
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-07-08 update company_status Active - Proposal to Strike off => Active
2018-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-08 update company_status Active => Active - Proposal to Strike off
2018-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-05 update statutory_documents FIRST GAZETTE
2018-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVNESH MAJITHIA / 04/06/2018
2018-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DHIRENDRA MAJITHIA / 04/06/2018
2018-05-11 delete address 48 DOROTHY AVENUE GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9JD
2018-05-11 insert address MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY UNITED KINGDOM KT11 1PP
2018-05-11 update registered_address
2018-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 48 DOROTHY AVENUE GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9JD
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVNESH MAJITHIA
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-08-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-07-11 update statutory_documents 16/06/16 FULL LIST
2016-06-05 delete source_ip 37.61.234.199
2016-06-05 insert source_ip 66.147.244.232
2016-03-13 update website_status OK => DomainNotFound
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-07-09 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-06-30 update statutory_documents 16/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-08-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-07-08 update statutory_documents 16/06/14 FULL LIST
2014-05-27 delete source_ip 217.72.186.4
2014-05-27 insert source_ip 37.61.234.199
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-08-01 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-07-12 update statutory_documents 16/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 62030 - Computer facilities management activities
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 16/06/12 FULL LIST
2011-12-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 16/06/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 16/06/10 FULL LIST
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BHAVNESH MAJITHIA / 16/06/2008
2008-06-16 update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-06 update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-30 update statutory_documents NEW SECRETARY APPOINTED
2006-08-30 update statutory_documents SECRETARY RESIGNED
2006-08-30 update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2005-06-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION