Advanced company searchLink opens in new window

SSF VENTURES LIMITED

Company number 06701957

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)
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 MR01 Registration of charge 067019570004, created on 24 February 2015
22 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Mar 2014 AD01 Registered office address changed from 40 Lichfield Street Walsall WS1 1UU England on 26 March 2014
23 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Mar 2011 CERTNM Company name changed steel security fabrications LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 May 2010 AP03 Appointment of Mr Satnam Singh Sahota as a secretary
19 May 2010 TM02 Termination of appointment of Gurdeep Sahota as a secretary
19 May 2010 TM01 Termination of appointment of Parmjit Kaur as a director
19 May 2010 AP01 Appointment of Mr Jaspal Singh Sahota as a director