- Company Overview for SSQ GROUP LIMITED (11528600)
- Filing history for SSQ GROUP LIMITED (11528600)
- People for SSQ GROUP LIMITED (11528600)
- Charges for SSQ GROUP LIMITED (11528600)
- More for SSQ GROUP LIMITED (11528600)
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
|
|
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |