SSJ (NORTH EAST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

09/01/209 January 2020 COMPANY NAME CHANGED HTL WORLDWIDE LTD CERTIFICATE ISSUED ON 09/01/20

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 45 COLBOURNE AVENUE NELSON PARK INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WD

View Document

08/01/208 January 2020 CESSATION OF HTL GROUP LIMITED AS A PSC

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / HTL GROUP LIMITED / 07/08/2017

View Document

07/08/177 August 2017 CESSATION OF PAUL ANTONY STOREY AS A PSC

View Document

07/08/177 August 2017 CESSATION OF SIMON KYLE DIXON AS A PSC

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HTL GROUP LIMITED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY STOREY / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KYLE DIXON / 26/01/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KYLE DIXON / 28/07/2016

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR SIMON KLYE DIXON

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 DIRECTOR APPOINTED MR PAUL ANTONY STOREY

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR JON NAYLOR

View Document

02/10/152 October 2015 PREVSHO FROM 31/07/2015 TO 28/02/2015

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/08/1525 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 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