Advanced company searchLink opens in new window

SSH RETAIL LIMITED

Company number 11872662

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)
03 Jun 2020 TM01 Termination of appointment of Tandabany Mourougane as a director on 1 June 2020
03 Jun 2020 AP01 Appointment of Mr Kiroubanidy Loganadin as a director on 1 June 2020
03 Jun 2020 AD01 Registered office address changed from 236 Eastern Road Brighton BN2 5JJ England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 3 June 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
07 May 2020 TM01 Termination of appointment of Kiroubanidy Loganadin as a director on 1 May 2020
04 May 2020 PSC07 Cessation of Kiroubanidy Loganadin as a person with significant control on 1 May 2020
04 May 2020 AP01 Appointment of Mr Tandabany Mourougane as a director on 1 May 2020
04 May 2020 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 236 Eastern Road Brighton BN2 5JJ on 4 May 2020
21 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mr Kiroubanidy Loganadin on 27 January 2020
27 Jan 2020 PSC04 Change of details for Mr Kiroubanidy Loganadin as a person with significant control on 27 January 2020
17 Dec 2019 PSC01 Notification of Kiroubanidy Loganadin as a person with significant control on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Kiroubanidy Loganadin as a director on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Tandabany Mourougane as a director on 17 December 2019
13 Nov 2019 AD01 Registered office address changed from 8 Imperial Way Thatcham RG19 4RS England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 November 2019
04 Apr 2019 AD01 Registered office address changed from Sussex Square Service Station Eastern Road Brighton BN2 5JJ England to 8 Imperial Way Thatcham RG19 4RS on 4 April 2019
11 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-09
09 Mar 2019 PSC04 Change of details for Mr Tandabany Mourougane as a person with significant control on 9 March 2019
09 Mar 2019 CH01 Director's details changed for Mr Tandabany Mourougane on 9 March 2019
09 Mar 2019 AD01 Registered office address changed from Sussex Square Service Station 236 Eastern Road Brighton BN2 5JJ England to Sussex Square Service Station Eastern Road Brighton BN2 5JJ on 9 March 2019
09 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-09
  • GBP 100