Advanced company searchLink opens in new window

SD SSAS LTD

Company number 07823182

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)
04 Dec 2024 AP01 Appointment of Miss Tara Diana Davis as a director on 4 December 2024
04 Dec 2024 AP01 Appointment of Mr Alexander Stephan Davis as a director on 4 December 2024
18 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 November 2024
  • GBP 2
15 Nov 2024 PSC04 Change of details for Mr Spencer David Davis as a person with significant control on 1 November 2024
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
28 Aug 2024 AA01 Previous accounting period extended from 5 February 2024 to 31 March 2024
12 Jun 2024 MR01 Registration of charge 078231820001, created on 7 June 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
12 Jan 2024 PSC04 Change of details for Mr Spencer David Davis as a person with significant control on 1 November 2023
12 Jan 2024 TM01 Termination of appointment of David James Spring as a director on 1 November 2023
12 Jan 2024 PSC07 Cessation of David James Spring as a person with significant control on 1 November 2023
09 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 5 February 2023
08 Nov 2023 AA01 Previous accounting period shortened from 31 March 2023 to 5 February 2023
01 Oct 2023 AD01 Registered office address changed from 110 High Street C O Ema Squared Chartered Accountants Earls Colne Essex CO6 2QX England to Earls Colne Farm Halstead Road Earls Colne Colchester CO6 2NL on 1 October 2023
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
16 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 29 October 2020 with updates
05 Jan 2021 PSC01 Notification of David James Spring as a person with significant control on 1 November 2020
04 Jan 2021 PSC01 Notification of Spencer David Davis as a person with significant control on 1 November 2020
04 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 4 January 2021