S & S TAILORING LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUNA BARMAGIC / 16/01/2020

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SELIM SARIKOC / 19/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUNA BARMAGIC / 29/11/2016

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 PREVSHO FROM 31/08/2013 TO 31/01/2013

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM UNIT 4 GROUND FLOOR MALL UNIT 1 RICHMOND GARDENS SHOPPING CENTRE OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1EN UNITED KINGDOM

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUNA BARMAGIC / 25/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM UNIT 4 GROUND FLOOR MALL UNIT 1 RICHMOND GARDENS SHOPPING CENTRE OLD CHISTCHURCH ROAD BOURNEMOUTH BH1 1EN UNITED KINGDOM

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA ENGLAND

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SELIM SARIKOC / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUNA BARMAGIC / 30/08/2012

View Document

23/08/1223 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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