- Company Overview for SSH MEDIA GROUP LTD (11027431)
- Filing history for SSH MEDIA GROUP LTD (11027431)
- People for SSH MEDIA GROUP LTD (11027431)
- More for SSH MEDIA GROUP LTD (11027431)
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) |
---|---|---|---|
22 Nov 2024 | CH01 | Director's details changed for Ms Chantel Samantha Shaw on 22 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
22 Nov 2024 | PSC04 | Change of details for Ms Chantel Samantha Shaw as a person with significant control on 22 November 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
20 Aug 2023 | CH01 | Director's details changed for Ms Chantel Samantha Shaw on 20 August 2023 | |
20 Aug 2023 | AD01 | Registered office address changed from 720 Hobart House 18 Wandsworth Road London SW8 2JB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 August 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 May 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2020 | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
27 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 720 Hobart House 18 Wandsworth Road London SW8 2JB on 18 November 2021 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2020 | CH01 | Director's details changed for Ms Chantel Samantha Shaw on 29 November 2020 | |
29 Nov 2020 | PSC04 | Change of details for Ms Chantel Samantha Shaw as a person with significant control on 29 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
20 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates |