Advanced company searchLink opens in new window

SSB RADCLIFFE LTD

Company number 08898394

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)
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Jan 2019 PSC05 Change of details for Solar Plus Uk Holdings Limited as a person with significant control on 3 October 2018
03 Oct 2018 TM01 Termination of appointment of Chen Chang Tsai as a director on 30 September 2018
03 Oct 2018 TM01 Termination of appointment of Chor Sin Thomas Ng as a director on 30 September 2018
03 Oct 2018 TM01 Termination of appointment of Wyman Paul Cheng as a director on 30 September 2018
03 Oct 2018 AP01 Appointment of Manus O’Donnell as a director on 30 September 2018
03 Oct 2018 AP01 Appointment of Marie Joyce as a director on 30 September 2018
03 Oct 2018 AP01 Appointment of Rosheen Mcguckian as a director on 30 September 2018
03 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
03 Oct 2018 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR on 3 October 2018
12 Jul 2018 AA Full accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
07 Nov 2017 TM01 Termination of appointment of Jia Qi Maria Guo as a director on 27 October 2017
25 Jul 2017 AA Full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 TM01 Termination of appointment of Eleni Elpis Nassopoulou as a director on 11 May 2016
06 Jun 2016 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 June 2016
19 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
14 Dec 2015 MA Memorandum and Articles of Association
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2015 MR01 Registration of charge 088983940001, created on 30 November 2015
01 Dec 2015 CH01 Director's details changed for Chor Sin Thomas Ng on 4 November 2015