S & S CONSULTANCY LTD.
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Notification of Sharmila Sonahee as a person with significant control on 2025-09-02 |
| 02/09/252 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-02 |
| 02/09/252 September 2025 New | Notification of Sharmila Sonahee as a person with significant control on 2025-09-02 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/11/228 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM SUITE 37 / 38 MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 24/11/1824 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/02/1427 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM SUITE 21/22, MARSHALL HOUSE 124, MIDDLETON ROAD MORDEN SURREY SM4 6RW UK |
| 14/03/1314 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 16/04/1216 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/03/1114 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 16/03/1016 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARMILA SONAHEE / 16/03/2010 |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/03/0820 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | LOCATION OF REGISTER OF MEMBERS |
| 19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 16 LANDGROVE ROAD WIMBLEDON LONDON SW19 7LL |
| 21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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