SMALL SCREEN SCIENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

04/05/204 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHARTHEEKA NEELAMEGAM / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MRS KHARTHEEKA NEELAMEGAM / 01/11/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHARTHEEKA NEELAMEGAM

View Document

22/02/1722 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHARTHEEKA NEELAMEGAM / 01/01/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KESAVASANKAR JAWAHARLAL / 01/01/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM FLAT 13 SPURHOUSE THE CRESCENT MAIDENHEAD BERKSHIRE SL6 6FL ENGLAND

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM FLAT 86, PARKVIEW GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1FG ENGLAND

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM FLAT 19 30 BATH ROAD SLOUGH SL1 3SS

View Document

14/03/1514 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM FLAT 63 30 BATH ROAD SLOUGH BERKSHIRE SL1 3SS UNITED KINGDOM

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MRS KHARTHEEKA NEELAMEGAM

View Document

31/01/1331 January 2013 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