- Company Overview for SS & CTT INVESTMENTS LIMITED (09085848)
- Filing history for SS & CTT INVESTMENTS LIMITED (09085848)
- People for SS & CTT INVESTMENTS LIMITED (09085848)
- Charges for SS & CTT INVESTMENTS LIMITED (09085848)
- More for SS & CTT INVESTMENTS LIMITED (09085848)
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) |
---|---|---|---|
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Sep 2017 | PSC01 | Notification of Chin Tiong Tan as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Sivamuthulingam Singagireson as a person with significant control on 6 April 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
02 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD01 | Registered office address changed from Sir Charles House Actar Ellis Brown & Co 35 Woodford Avenue, Gantshill Ilford Essex IG2 6UF to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on 30 June 2016 | |
04 Dec 2015 | MR01 | Registration of charge 090858480003, created on 20 November 2015 | |
30 Oct 2015 | MR01 | Registration of charge 090858480002, created on 15 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Chin Tiong Tan on 12 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Sivamuthulingam Singagireson on 12 October 2015 | |
12 Oct 2015 | CH03 | Secretary's details changed for Chin Tiong Tan on 12 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Sir Charles House Actar Ellis Brown & Co 35 Woodford Avenue, Gantshill Ilford Essex IG2 6UF United Kingdom to Sir Charles House Actar Ellis Brown & Co 35 Woodford Avenue, Gantshill Ilford Essex IG2 6UF on 12 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 235 High Road Woodford Greed Essex IG8 0XQ United Kingdom to Sir Charles House Actar Ellis Brown & Co 35 Woodford Avenue, Gantshill Ilford Essex IG2 6UF on 12 October 2015 | |
24 Sep 2015 | MR01 | Registration of charge 090858480001, created on 17 September 2015 | |
13 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-13
|