S&S PROPERTY PORTFOLIO MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/01/2517 January 2025 | Registered office address changed from Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ England to Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ on 2025-01-17 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 17/01/2517 January 2025 | Registered office address changed from Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom to Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ on 2025-01-17 |
| 17/05/2417 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 22/05/2322 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Registration of charge 131211360003, created on 2023-01-25 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 14/09/2214 September 2022 | Micro company accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Registration of charge 131211360002, created on 2022-05-17 |
| 17/05/2217 May 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 06/07/216 July 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131211360001 |
| 06/07/216 July 2021 | Registration of charge 131211360001, created on 2021-07-01 |
| 14/02/2114 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / VENKATA RAJASEKHAR ALLADA / 14/02/2021 |
| 14/02/2114 February 2021 | PSC'S CHANGE OF PARTICULARS / VENKATA RAJASEKHAR ALLADA / 14/02/2021 |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
| 11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ UNITED KINGDOM |
| 11/01/2111 January 2021 | DIRECTOR APPOINTED VENKATA RAJASEKHAR ALLADA |
| 11/01/2111 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA RAJASEKHAR ALLADA |
| 11/01/2111 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2021 |
| 08/01/218 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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