- Company Overview for SSCP TESTING BIDCO LIMITED (14479347)
- Filing history for SSCP TESTING BIDCO LIMITED (14479347)
- People for SSCP TESTING BIDCO LIMITED (14479347)
- Charges for SSCP TESTING BIDCO LIMITED (14479347)
- More for SSCP TESTING BIDCO LIMITED (14479347)
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) |
---|---|---|---|
16 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
16 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
16 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
04 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
11 Dec 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
06 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
28 Nov 2024 | AP01 | Appointment of Mr Marc Jones as a director on 25 November 2024 | |
28 Nov 2024 | TM01 | Termination of appointment of Timothy Paul Morgan as a director on 25 November 2024 | |
07 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2024 | TM02 | Termination of appointment of Atiquah Vohra as a secretary on 1 June 2024 | |
25 Jul 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
24 Jan 2024 | AP01 | Appointment of Mr Yaron Barnea Kottler as a director on 12 January 2024 | |
24 Jan 2024 | AP03 | Appointment of Ms Atiquah Vohra as a secretary on 12 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Alireza Assadi as a director on 12 January 2024 | |
24 Jan 2024 | TM02 | Termination of appointment of Alireza Assadi as a secretary on 12 January 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
30 Aug 2023 | TM01 | Termination of appointment of Diederik Ferdinand Vos as a director on 16 August 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom to 22 Gas Street Birmingham B1 2JT on 6 July 2023 | |
24 Apr 2023 | MR01 | Registration of charge 144793470002, created on 21 April 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of Raymond Heineine as a director on 13 February 2023 | |
17 Feb 2023 | AP01 | Appointment of Mr Timothy Paul Morgan as a director on 13 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Alireza Assadi as a director on 13 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Julien Horreard as a director on 13 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Christopher Dobbins as a director on 13 February 2023 |