- Company Overview for S&S GLOBAL CONSULTANCY LTD (11435648)
- Filing history for S&S GLOBAL CONSULTANCY LTD (11435648)
- People for S&S GLOBAL CONSULTANCY LTD (11435648)
- More for S&S GLOBAL CONSULTANCY LTD (11435648)
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
Statement of capital on 2018-06-27
|