SSC INTERMEDIATECO LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of details for Patriot Acquisition Bidco Limited as a person with significant control on 2025-04-23 |
25/04/2525 April 2025 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2025-04-23 |
23/04/2523 April 2025 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 205 Squires House High Street West Wickham BR4 0PH on 2025-04-23 |
16/04/2516 April 2025 | Appointment of Jason Christian Abair as a director on 2025-03-31 |
15/04/2515 April 2025 | Appointment of Gregory Thomas Lucier as a director on 2025-03-31 |
15/04/2515 April 2025 | Termination of appointment of Thomas Testa as a director on 2024-12-31 |
15/04/2515 April 2025 | Appointment of Derek Chaves as a director on 2025-03-31 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-22 with updates |
02/10/242 October 2024 | Full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Second filing for the termination of Henry Augustus Burmeister Iv as a director |
05/08/245 August 2024 | Appointment of Thomas Testa as a director on 2024-03-22 |
05/08/245 August 2024 | Termination of appointment of Henry Augustus Burmeister Iv as a director on 2024-03-22 |
23/02/2423 February 2024 | Change of details for Patriot Acquisition Bidco Limited as a person with significant control on 2022-10-07 |
29/01/2429 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
09/10/239 October 2023 | Full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Termination of appointment of Thomas Benjamin Testa as a director on 2023-06-05 |
06/06/236 June 2023 | Appointment of Henry August Burmeister Iv as a director on 2023-06-05 |
16/05/2316 May 2023 | Full accounts made up to 2021-12-31 |
19/01/2319 January 2023 | Statement of capital following an allotment of shares on 2022-09-14 |
03/01/233 January 2023 | Cessation of Ssc Holdco Limited as a person with significant control on 2022-09-20 |
03/01/233 January 2023 | Cessation of Patriot Intermediateco Limited as a person with significant control on 2022-09-20 |
03/01/233 January 2023 | Notification of Patriot Intermediateco Limited as a person with significant control on 2022-09-20 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-22 with updates |
29/12/2229 December 2022 | Notification of Patriot Acquisition Bidco Limited as a person with significant control on 2022-09-20 |
07/10/227 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07 |
13/09/2213 September 2022 | |
28/02/2228 February 2022 | Confirmation statement made on 2021-12-22 with updates |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
17/12/2117 December 2021 | Director's details changed for Mr Thomas Benjamin Testa on 2021-12-05 |
06/10/216 October 2021 | Termination of appointment of Victor Manuel Diaz as a director on 2021-10-06 |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
22/12/1622 December 2016 | 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