ALLEN OVERY SHEARMAN STERLING (SSF) LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Appointment of Mr Hervé Roland Adade Ekué as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Willem Michel Georges Clara Dejonghe as a director on 2024-04-30

View Document

01/05/241 May 2024 Certificate of change of name

View Document

01/05/241 May 2024 Appointment of Mr Khalid Soleiman Al-Garousha as a director on 2024-05-01

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Termination of appointment of Gareth David Price as a director on 2023-07-10

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-04-30

View Document

03/03/223 March 2022 Director's details changed for Andrew Brammer on 2022-03-02

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

19/10/2119 October 2021 Full accounts made up to 2021-04-30

View Document

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER MCCALLUM

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/12/1327 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED ANDREW BRAMMER

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/01/129 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 SECRETARY APPOINTED HEATHER MCCALLUM

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR WILLEM MICHEL GEORGES CLARA DEJONGHE

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR DAVID HOWARD MORLEY

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER JAMES MORRIS

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

23/12/1023 December 2010 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company