SSBT INTELLECTS LTD

Company Documents

DateDescription
01/11/251 November 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

03/09/243 September 2024 Director's details changed for Mrs Tharangini Cigatapu Maheswararao on 2024-06-11

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS THARANGINI CIGATAPU MAHESWARARAO / 01/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 32 HATFIELD CLOSE HORNCHURCH RM12 6SA ENGLAND

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS THARANGINI CIGATAPU MAHESWARARAO / 08/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MRS THARANGINI CIGATAPU MAHESWARARAO / 08/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 15 LIME CLOSE HARROW UNITED KINGDOM HA3 7JG UNITED KINGDOM

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 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