Advanced company searchLink opens in new window

SS & CTT INVESTMENTS LIMITED

Company number 09085848

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100