Advanced company searchLink opens in new window

SSTRING LTD

Company number 04484007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with updates
17 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
25 Jan 2024 AD01 Registered office address changed from Chart Hosue 2 Effingham Road Reigate Surrey RH2 7JN England to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 25 January 2024
03 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with updates
22 Dec 2022 PSC01 Notification of Hazel Ann Campion as a person with significant control on 14 November 2022
22 Dec 2022 PSC04 Change of details for Mr Carl Aga Hassan as a person with significant control on 14 November 2022
04 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company business 23/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with updates
15 Nov 2021 AA Micro company accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 30 June 2020
04 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
17 May 2020 TM01 Termination of appointment of Amreeta Chandinee Aujla as a director on 1 March 2020
03 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 12/07/2019
19 Nov 2019 AA Micro company accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/12/2019.
02 May 2019 AP01 Appointment of Ms Amreeta Chandinee Aujla as a director on 2 May 2019
27 Feb 2019 CH01 Director's details changed for Ms Hazel Ann Champion on 20 February 2019
07 Feb 2019 TM01 Termination of appointment of Jemima Louise Gregory as a director on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of Amreeta Chandinee Aujla as a director on 1 February 2019