DOWNSWAY SSB LTD
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
25/06/2425 June 2024 | Satisfaction of charge 112142330007 in full |
25/06/2425 June 2024 | Satisfaction of charge 112142330006 in full |
25/06/2425 June 2024 | Satisfaction of charge 112142330005 in full |
18/06/2418 June 2024 | Registration of charge 112142330008, created on 2024-06-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Registration of charge 112142330006, created on 2021-10-08 |
22/10/2122 October 2021 | Registration of charge 112142330005, created on 2021-10-08 |
08/10/218 October 2021 | Satisfaction of charge 112142330003 in full |
08/10/218 October 2021 | Satisfaction of charge 112142330004 in full |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
22/06/2122 June 2021 | Termination of appointment of Sanjeev Kumar Chibber as a director on 2021-06-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112142330002 |
11/10/1811 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112142330001 |
29/06/1829 June 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROYDON FIVE LTD |
11/06/1811 June 2018 | CESSATION OF BHARAT KUMAR HIRJI THAKRAR AS A PSC |
11/06/1811 June 2018 | CESSATION OF SANJEEV KUMAR CHIBBER AS A PSC |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
20/02/1820 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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