Advanced company searchLink opens in new window

SOUTHSHORE HOLDINGS LTD

Company number 11929852

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)
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
27 Jan 2021 AA01 Previous accounting period shortened from 30 June 2020 to 30 April 2020
11 Jan 2021 AD01 Registered office address changed from First Floor 2 Woodberry Grove London N12 0DR England to Suite 5G Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 11 January 2021
25 Aug 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
23 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
03 Feb 2020 AD01 Registered office address changed from 2 First Floor Woodberry Grove North Finchley London N12 0DR United Kingdom to First Floor 2 Woodberry Grove London N12 0DR on 3 February 2020
02 Feb 2020 PSC07 Cessation of David John Mccarthy as a person with significant control on 2 February 2020
02 Feb 2020 TM01 Termination of appointment of David John Mccarthy as a director on 2 February 2020
02 Feb 2020 PSC04 Change of details for Mr Ian Mcbain as a person with significant control on 2 February 2020
02 Feb 2020 PSC04 Change of details for Mr David John Mccarthy as a person with significant control on 2 February 2020
02 Feb 2020 PSC01 Notification of Ian Mcbain as a person with significant control on 2 February 2020
02 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 10
27 Jan 2020 AD01 Registered office address changed from 81 Branksome Road Southend-on-Sea SS2 4HG United Kingdom to 2 First Floor Woodberry Grove North Finchley London N12 0DR on 27 January 2020
18 Apr 2019 AP01 Appointment of Mr Ian Mcbain as a director on 18 April 2019
05 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-05
  • GBP 10