SS ENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Director's details changed for Mr Prakash Valajibhai Narola on 2022-01-01

View Document

13/01/2213 January 2022 Registered office address changed from 9 Mandeville Road Northolt UB5 5HE England to 29 Ranelagh Road Wembley HA0 4TW on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Vijay Babubhai Makrubiya as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Director's details changed for Mr Vijay Babubhai Makrubiya on 2022-01-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH VALAJIBHAI NAROLA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 PSC'S CHANGE OF PARTICULARS / MR VIJAY BABUBHAI MAKRUBIYA / 12/04/2019

View Document

11/04/2011 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY BABUBHAI MAKRUBIYA / 01/04/2020

View Document

11/04/2011 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH VALAJIBHAI NAROLA / 01/04/2020

View Document

11/04/2011 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY BABUBHAI MAKRUBIYA / 01/04/2020

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

28/07/1928 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 7 ROYAL PARADE HANGER LANE FOOD AND WINE LONDON MIDDLESEX W5 1ET UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM SAUNDERS HOUSE 52 - 53 THE MALL LONDON MIDDLESEX W5 3TA UNITED KINGDOM

View Document

01/04/161 April 2016 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