SSAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Change of details for Mr Amar Sagar Anand as a person with significant control on 2025-03-04 |
27/05/2527 May 2025 | Confirmation statement made on 2025-03-04 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Director's details changed for Mr Mahesh Anand on 2024-12-17 |
17/12/2417 December 2024 | Registered office address changed from 304 Langwood House 61-83 Highstreet Rickmansworth Hertfordshire WD3 1EQ England to 135 the Greenway Uxbridge Greater London UB10 8LT on 2024-12-17 |
17/12/2417 December 2024 | Secretary's details changed for Mrs Nishi Anand on 2024-12-17 |
17/12/2417 December 2024 | Director's details changed for Mr Amar Sagar Anand on 2024-12-17 |
17/12/2417 December 2024 | Change of details for Mr Amar Sagar Anand as a person with significant control on 2024-12-17 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Director's details changed for Mr Mahesh Anand on 2023-10-19 |
20/10/2320 October 2023 | Director's details changed for Mr Amar Sagar Anand on 2023-10-19 |
20/10/2320 October 2023 | Change of details for Mr Amar Sagar Anand as a person with significant control on 2023-10-19 |
20/10/2320 October 2023 | Registered office address changed from 93 Westbury Road Northwood Middlesex HA6 3DA to 304 Langwood House 61-83 Highstreet Rickmansworth Hertfordshire WD31EQ on 2023-10-20 |
20/10/2320 October 2023 | Secretary's details changed for Mrs Nishi Anand on 2023-10-19 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-06 with updates |
22/06/2322 June 2023 | Satisfaction of charge 2 in full |
22/06/2322 June 2023 | Satisfaction of charge 3 in full |
22/06/2322 June 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Registration of charge 043921770004, created on 2022-12-01 |
11/08/2211 August 2022 | Registered office address changed from , 60 Wensleydale Road, Hampton, Middlesex, TW12 2LX to 135 the Greenway Uxbridge Greater London UB10 8LT on 2022-08-11 |
16/05/2216 May 2022 | Appointment of Mr Amar Sagar Anand as a director on 2022-05-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/12/1725 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3 |
12/05/1612 May 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1 |
12/05/1612 May 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/07/1221 July 2012 | DISS40 (DISS40(SOAD)) |
20/07/1220 July 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | DISS40 (DISS40(SOAD)) |
19/07/1119 July 2011 | FIRST GAZETTE |
18/07/1118 July 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/08/0925 August 2009 | DISS40 (DISS40(SOAD)) |
25/08/0925 August 2009 | FIRST GAZETTE |
24/08/0924 August 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/06/0324 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0317 April 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | NEW SECRETARY APPOINTED |
20/07/0220 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0212 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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