Advanced company searchLink opens in new window

S&S GLOBAL CONSULTANCY LTD

Company number 11435648

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)
22 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
11 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Mar 2024 PSC04 Change of details for Mrs Shayma Sharmin Reeta as a person with significant control on 11 March 2024
24 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
10 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
14 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Nov 2021 AD01 Registered office address changed from 96 Ilford Lane Suite 1F, 1st Floor Ilford IG1 2LD England to 132 Leyswood Drive Newbury Park IG2 7JN on 23 November 2021
23 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
20 Jan 2021 AA Accounts for a dormant company made up to 30 June 2019
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
30 May 2020 PSC07 Cessation of Nur Ziaul Hoque as a person with significant control on 18 May 2020
30 May 2020 PSC01 Notification of Shayma Sharmin Reeta as a person with significant control on 18 May 2020
30 May 2020 TM01 Termination of appointment of Nur Ziaul Hoque as a director on 18 May 2020
16 May 2020 DS02 Withdraw the company strike off application
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
14 Aug 2019 AD01 Registered office address changed from 8 Davenant Street 4th Floor Room 405 London E1 5NB United Kingdom to 96 Ilford Lane Suite 1F, 1st Floor Ilford IG1 2LD on 14 August 2019
14 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from 8 Davenant Street 4th Floor (Room- 404) London E1 5NB United Kingdom to 8 Davenant Street 4th Floor Room 405 London E1 5NB on 24 July 2019
27 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-27
  • GBP 100