S&S COMPUTER PEOPLE LIMITED

Company Documents

DateDescription
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM
56 GATEWAY COURT 5-7 PARHAM DRIVE
ILFORD
ESSEX
IG2 6LZ

View Document

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

View Accounts

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
C/O MOHAMMAD AMEENUDDIN
KEMP HOUSE 152 CITY ROAD
LONDON
EC1V 2NX

View Document

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

View Accounts

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
78 GAYSHAM AVENUE
ILFORD
ESSEX
IG2 6TA
ENGLAND

View Document

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

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
C/O MOHAMMAD AMEENUDDIN
78 GAYSHAM AVENUE
ILFORD
ESSEX
IG2 6TA
UNITED KINGDOM

View Document

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM FIRST FLOOR 2 LUCY CRESCENT LONDON W3 0NH ENGLAND

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MOHAMMAD AMEENUDDIN

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY ASHRAF SARWATH

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ASHRAF SARWATH

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHRAF JAHAN SARWATH / 07/07/2011

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD AMEENUDDIN

View Document

06/08/116 August 2011 DIRECTOR APPOINTED MRS ASHRAF JAHAN SARWATH

View Document

06/08/116 August 2011 SECRETARY APPOINTED MRS ASHRAF JAHAN SARWATH

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AMEENUDDIN

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 2 CRESTA COURT HANGER LANE LONDON W5 3DE UNITED KINGDOM

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 20 COMPTON AVENUE LONDON E6 3DP ENGLAND

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM FLAT 2 CRESTA COURT HANGER LANE LONDON UNITED KINGDOM W53DE ENGLAND

View Document

20/01/1120 January 2011 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