Company NameSquare Medico Limited
DirectorImran Hossain
Company StatusActive
Company Number08605250
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Previous NameSquare Medico Legal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74300Translation and interpretation activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Imran Hossain
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(4 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit-1e North Crescent
London
E16 4TG
Director NameMiss Alice Gardini
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoardman House 64 Broadway
London
E15 1NT
Secretary NameAlice Gardini
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBoardman House 64 Broadway
London
E15 1NT
Director NameMr Tanvir Faisal
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBangladeshi
StatusResigned
Appointed29 June 2014(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 E Leytonstone Road
London
E15 1JA
Director NameMr Md Moniruzzaman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 March 2017(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 April 2018)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address21 E Leytonstone Road
London
E15 1JA

Location

Registered AddressUnit-1e North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tanvir Faisal
100.00%
Ordinary

Financials

Year2014
Net Worth£1,161
Cash£4,262
Current Liabilities£4,076

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

17 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 May 2022Confirmation statement made on 15 March 2022 with updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
29 September 2021Amended total exemption full accounts made up to 31 July 2020 (6 pages)
28 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
16 October 2020Registered office address changed from Unit 6 Stour Road London E3 2NT England to Unit-1E North Crescent London E16 4TG on 16 October 2020 (1 page)
12 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
(3 pages)
28 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Registered office address changed from 21 E Leytonstone Road London E15 1JA to Unit 6 Stour Road London E3 2NT on 23 July 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
23 April 2018Termination of appointment of Md Moniruzzaman as a director on 17 April 2018 (1 page)
23 April 2018Cessation of Md Moniruzzaman as a person with significant control on 17 April 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
23 April 2018Notification of Imran Hossain as a person with significant control on 17 April 2018 (2 pages)
23 April 2018Appointment of Mr Imran Hossain as a director on 17 April 2018 (2 pages)
12 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Termination of appointment of Tanvir Faisal as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Tanvir Faisal as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mr Md Moniruzzaman as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mr Md Moniruzzaman as a director on 20 March 2017 (2 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Termination of appointment of Alice Gardini as a secretary on 30 June 2014 (1 page)
11 August 2014Termination of appointment of Alice Gardini as a director on 30 June 2014 (1 page)
11 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Termination of appointment of Alice Gardini as a director on 30 June 2014 (1 page)
11 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Appointment of Mr Tanvir Faisal as a director on 29 June 2014 (2 pages)
11 August 2014Registered office address changed from 21 E Leytonstone Road London E15 1JA United Kingdom to 21 E Leytonstone Road London E15 1JA on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Suite-19 (Ground Floor) Boardman House, 64 Broadway, Stratford. London E15 1NT England to 21 E Leytonstone Road London E15 1JA on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Suite-19 (Ground Floor) Boardman House, 64 Broadway, Stratford. London E15 1NT England to 21 E Leytonstone Road London E15 1JA on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Alice Gardini as a secretary on 30 June 2014 (1 page)
11 August 2014Termination of appointment of Alice Gardini as a director on 30 June 2014 (1 page)
11 August 2014Termination of appointment of Alice Gardini as a director on 30 June 2014 (1 page)
11 August 2014Registered office address changed from 21 E Leytonstone Road London E15 1JA United Kingdom to 21 E Leytonstone Road London E15 1JA on 11 August 2014 (1 page)
11 August 2014Appointment of Mr Tanvir Faisal as a director on 29 June 2014 (2 pages)
11 July 2013Incorporation
Statement of capital on 2013-07-11
  • GBP 100
(21 pages)
11 July 2013Incorporation
Statement of capital on 2013-07-11
  • GBP 100
(21 pages)