SSH CONSULTANCY LTD

Company Documents

DateDescription
21/06/2521 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

15/03/2415 March 2024 Registered office address changed from C/O Wis Accountancy Ltd 4, Imperial Place Maxwell Road Borehamwood WD6 1JN England to Plot 99 40 Clover Rise Woodley Reading Berkshire RG5 4WL on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Surender Kandadi on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mrs Deepa Kandadi on 2024-03-15

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDER KANDADI / 12/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM PLOT 99 40 CLOVER RISE WOODLEY READING RG5 4WL UNITED KINGDOM

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDER KANDADI / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPA KANDADI / 12/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPA KANDADI / 15/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDER KANDADI / 15/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MRS. DEEPA KANDADI / 01/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPADEEPA KANDADI / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS DEEPADEEPA KANDADI

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 14 CHANCERY MEWS 46 RUSSELL STREET READING BERKSHIRE RG1 7XW

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDER KANDADI / 13/11/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 21/02/14 NO CHANGES

View Document

21/02/1321 February 2013 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