Advanced company searchLink opens in new window

SSM ONE LIMITED

Company number 09273700

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)
18 Mar 2020 MR01 Registration of charge 092737000001, created on 28 February 2020
06 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jan 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 November 2019
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
12 Aug 2019 AD01 Registered office address changed from 35 Eyre Street Hill London Greater London EC1R 5ET to Studio 108, Edinburgh House 170 Kennington Lane London SE11 5DP on 12 August 2019
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 AD01 Registered office address changed from 35 Eyre Street Hill London EC1R 5ET England to 35 Eyre Street Hill London Greater London EC1R 5ET on 6 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Vadim Radu Toader on 29 October 2018
05 Nov 2018 CH01 Director's details changed for Mr Stefan Adrian Boronea on 29 October 2018
05 Nov 2018 AD01 Registered office address changed from 16 Black Friars Lane London EC4V 6EB to 35 Eyre Street Hill London EC1R 5ET on 5 November 2018
05 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
23 Jul 2018 PSC02 Notification of Proportunity Limited as a person with significant control on 26 June 2018
23 Jul 2018 PSC07 Cessation of Philippe Tapernoux as a person with significant control on 26 June 2018
23 Jul 2018 PSC07 Cessation of Matthew Froggatt as a person with significant control on 26 June 2018
23 Jul 2018 AP01 Appointment of Mr Stefan Adrian Boronea as a director on 26 June 2018
23 Jul 2018 AP01 Appointment of Mr Vadim Radu Toader as a director on 26 June 2018
31 Mar 2018 AA Unaudited abridged accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
10 Jul 2017 AA Micro company accounts made up to 31 October 2016
09 Nov 2016 TM01 Termination of appointment of Jonathan Davis as a director on 1 November 2016
09 Nov 2016 TM01 Termination of appointment of Philippe Tapernoux as a director on 1 November 2016
03 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 27.7
27 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Jonathan Davis
14 Jan 2016 AP01 Appointment of Mr Jonathan Davis as a director on 14 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/01/2016.