Advanced company searchLink opens in new window

SSQ GROUP LIMITED

Company number 11528600

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)
23 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with updates
10 Mar 2020 AA Accounts for a dormant company made up to 31 December 2018
23 Dec 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 December 2018
20 Nov 2019 MA Memorandum and Articles of Association
07 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name from ssq group LIMITED 21/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-21
06 Sep 2019 MR04 Satisfaction of charge 115286000002 in full
30 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
30 Aug 2019 AD01 Registered office address changed from 33 Gutter Lane Gutter Lane London EC2V 8AS England to 33 Gutter Lane London EC2V 8AS on 30 August 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2019 AP01 Appointment of Mr James Robert Charlton as a director on 16 May 2019
27 May 2019 AP01 Appointment of Mr Adam Gerald Brown as a director on 16 May 2019
27 May 2019 AP01 Appointment of Mr Jonathan Richard Field as a director on 16 May 2019
12 Apr 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 87,408
01 Apr 2019 SH08 Change of share class name or designation
01 Apr 2019 SH10 Particulars of variation of rights attached to shares
28 Mar 2019 PSC01 Notification of Gareth David Quarry as a person with significant control on 28 February 2019
28 Mar 2019 PSC04 Change of details for Ms Jill Yvonne Whitehouse as a person with significant control on 28 February 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreements 28/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2019 MR01 Registration of charge 115286000002, created on 28 February 2019
15 Mar 2019 MR01 Registration of charge 115286000001, created on 28 February 2019
11 Mar 2019 AD01 Registered office address changed from 167 Fleet Street London EC4A 2EA United Kingdom to 33 Gutter Lane Gutter Lane London EC2V 8AS on 11 March 2019
28 Feb 2019 AP01 Appointment of Mr Gareth David Quarry as a director on 13 February 2019