SSCP TESTING TOPCO LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Statement of capital following an allotment of shares on 2025-10-09 |
| 17/10/2517 October 2025 New | Memorandum and Articles of Association |
| 17/10/2517 October 2025 New | Resolutions |
| 16/10/2516 October 2025 New | Registration of charge 144763400002, created on 2025-10-09 |
| 09/10/259 October 2025 New | Statement of capital following an allotment of shares on 2025-09-16 |
| 03/10/253 October 2025 New | Memorandum and Articles of Association |
| 03/10/253 October 2025 New | Resolutions |
| 09/06/259 June 2025 | Director's details changed for Mr Raymond Gabriel Philippe Heneine on 2025-06-09 |
| 13/01/2513 January 2025 | Group of companies' accounts made up to 2023-12-31 |
| 13/01/2513 January 2025 | Appointment of Mr Raymond Gabriel Philippe Heneine as a director on 2024-11-25 |
| 20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-11-26 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-11-09 with no updates |
| 28/11/2428 November 2024 | Termination of appointment of Adriaan Bloys Van Treslong as a director on 2024-11-25 |
| 07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
| 07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 03/09/243 September 2024 | Termination of appointment of Atiquah Vohra as a secretary on 2024-06-01 |
| 25/07/2425 July 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
| 24/01/2424 January 2024 | Appointment of Ms Atiquah Vohra as a secretary on 2024-01-12 |
| 24/01/2424 January 2024 | Termination of appointment of Alireza Assadi as a secretary on 2024-01-12 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-09 with updates |
| 06/07/236 July 2023 | Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom to 22 Gas Street Birmingham B1 2JT on 2023-07-06 |
| 16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
| 16/02/2316 February 2023 | Appointment of Alireza Assadi as a secretary on 2023-02-13 |
| 13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
| 10/01/2310 January 2023 | Resolutions |
| 10/01/2310 January 2023 | Resolutions |
| 10/01/2310 January 2023 | Change of share class name or designation |
| 10/01/2310 January 2023 | Memorandum and Articles of Association |
| 10/01/2310 January 2023 | Memorandum and Articles of Association |
| 10/01/2310 January 2023 | Resolutions |
| 10/01/2310 January 2023 | Resolutions |
| 09/01/239 January 2023 | Particulars of variation of rights attached to shares |
| 14/12/2214 December 2022 | Registration of charge 144763400001, created on 2022-12-09 |
| 10/11/2210 November 2022 | Incorporation |
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