SSG PARTNERS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley WD4 8FR England to C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2025-03-28

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Statement of affairs

View Document

27/03/2527 March 2025 Resolutions

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

05/02/255 February 2025 Change of details for Draper & Dash Limited as a person with significant control on 2024-01-06

View Document

03/12/243 December 2024 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

22/10/2422 October 2024 Satisfaction of charge 088676600002 in full

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/09/2424 September 2024 Appointment of Mr Scott Andrew Fletcher as a director on 2024-09-20

View Document

02/09/242 September 2024 Termination of appointment of Christopher John Williams as a director on 2024-08-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Christopher John Williams on 2024-01-30

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Termination of appointment of James Robert Shillito as a director on 2023-05-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Termination of appointment of Orlando Anyaata Agrippa as a director on 2022-10-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

02/02/222 February 2022 Notification of Draper & Dash Limited as a person with significant control on 2020-03-10

View Document

02/02/222 February 2022 Cessation of Sinvest Limited as a person with significant control on 2020-03-10

View Document

02/02/222 February 2022 Cessation of Shillito Partners Limited as a person with significant control on 2020-03-10

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/1524 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED SSG HEALTH LIMITED
CERTIFICATE ISSUED ON 24/04/14

View Document

21/03/1421 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED SSGROUP LIMITED
CERTIFICATE ISSUED ON 21/03/14

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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