SSF VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Mr Satnam Singh Sahota as a director on 2025-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Satnam Singh Sahota as a secretary on 2025-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Harminder Singh as a director on 2025-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Satnam Singh Sahota as a director on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Gurdeep Sahota as a director on 2025-03-17

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

09/02/239 February 2023 Cessation of Jaspal Singh Sahota as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Cessation of Satnam Singh Sahota as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Notification of Hsj Metal Finishings Group Ltd as a person with significant control on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Satisfaction of charge 3 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 067019570004 in full

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR HARMINDER SINGH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067019570006

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067019570005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067019570004

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 40 LICHFIELD STREET WALSALL WS1 1UU ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED STEEL SECURITY FABRICATIONS LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

07/02/117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/108 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY GURDEEP SAHOTA

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR PARMJIT KAUR

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR JASPAL SINGH SAHOTA

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MR SATNAM SINGH SAHOTA

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR GURDEEP SAHOTA

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR SATNAM SINGH SAHOTA

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 219-220 MOSELEY STREET BIRMINGHAM B5 6LE

View Document

22/04/1022 April 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SATNAM SINGH

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR JASPAL SAHOTA

View Document

04/06/094 June 2009 DIRECTOR APPOINTED PARMJIT KAUR

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY APPOINTED GURDEEP SAHOTA

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/087 October 2008 DIRECTOR APPOINTED JASPAL SINGH SAHOTA

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED SATNAM SINGH

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

18/09/0818 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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