Advanced company searchLink opens in new window

SSSS INVESTMENTS 1 LTD

Company number 07704582

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)
03 Feb 2025 AD01 Registered office address changed from Portman Care Hive Road Bushey Heath Bushey WD23 1JQ England to Portman Care, Hive Road Bushey Heath Bushey WD23 1JQ on 3 February 2025
03 Feb 2025 AD01 Registered office address changed from 7 Clarendon Mews Clarendon Mews London W2 2NR England to Portman Care Hive Road Bushey Heath Bushey WD23 1JQ on 3 February 2025
02 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
16 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
22 Feb 2024 MR04 Satisfaction of charge 1 in full
11 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
13 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2022
08 Jun 2023 CH01 Director's details changed for Mr Samit Unadkat on 25 May 2023
24 Apr 2023 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
19 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
01 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 14 July 2021
10 Aug 2021 TM01 Termination of appointment of Sunil Unadkat as a director on 1 August 2021
10 Aug 2021 TM01 Termination of appointment of Sanjay Unadkat as a director on 1 August 2021
10 Aug 2021 TM02 Termination of appointment of Sunil Unadkat as a secretary on 1 August 2021
28 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01.11.2021.
29 Jun 2021 AD01 Registered office address changed from 29a Uxbridge Road, Stanmore Uxbridge Road Stanmore Middlesex HA7 3LH England to 7 Clarendon Mews Clarendon Mews London W2 2NR on 29 June 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from 178 Ealing Road Wembley Middlesex HA0 4QD to 29a Uxbridge Road, Stanmore Uxbridge Road Stanmore Middlesex HA7 3LH on 30 April 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
28 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates