Advanced company searchLink opens in new window

SSCP TESTING BIDCO LIMITED

Company number 14479347

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)
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
  • EUR 13,535.41
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