SSL ASCOT OPCO LTD
Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 New | Confirmation statement made on 2025-07-08 with updates |
| 30/04/2530 April 2025 | Termination of appointment of Vishul Seewoolall as a director on 2025-04-30 |
| 17/02/2517 February 2025 | Appointment of Mr Vishul Seewoolall as a director on 2025-01-31 |
| 13/02/2513 February 2025 | Termination of appointment of Lisa Kay Cox as a director on 2025-01-31 |
| 02/01/252 January 2025 | Full accounts made up to 2023-12-31 |
| 29/08/2429 August 2024 | Secretary's details changed for Mr Steven George Gardner on 2024-07-02 |
| 29/08/2429 August 2024 | Director's details changed for Mrs Lisa Kay Cox on 2024-07-02 |
| 28/08/2428 August 2024 | Director's details changed for Mr Steven George Gardner on 2024-07-02 |
| 28/08/2428 August 2024 | Director's details changed for Mrs Lisa Kay Cox on 2024-07-02 |
| 09/08/249 August 2024 | Registration of charge 114544720003, created on 2024-08-07 |
| 09/08/249 August 2024 | Registration of charge 114544720004, created on 2024-08-07 |
| 02/08/242 August 2024 | Registered office address changed from Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 2024-08-02 |
| 18/07/2418 July 2024 | Notification of Prudential Financial, Inc as a person with significant control on 2024-07-02 |
| 18/07/2418 July 2024 | Cessation of Psp Investments as a person with significant control on 2024-07-02 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-08 with updates |
| 10/07/2410 July 2024 | Certificate of change of name |
| 09/07/249 July 2024 | Registration of charge 114544720002, created on 2024-07-02 |
| 09/07/249 July 2024 | Termination of appointment of Mwlaw Services Limited as a secretary on 2024-07-02 |
| 08/07/248 July 2024 | Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN on 2024-07-08 |
| 08/07/248 July 2024 | Termination of appointment of Andrew Fujio Higgs as a director on 2024-07-02 |
| 08/07/248 July 2024 | Appointment of Mr Steven George Gardner as a director on 2024-07-02 |
| 08/07/248 July 2024 | Appointment of Mr Steven George Gardner as a secretary on 2024-07-02 |
| 08/07/248 July 2024 | Appointment of Miss Lisa Kay Cox as a director on 2024-07-02 |
| 11/04/2411 April 2024 | Satisfaction of charge 114544720001 in full |
| 17/02/2417 February 2024 | Full accounts made up to 2022-12-31 |
| 02/01/242 January 2024 | Termination of appointment of Heather Kirk as a director on 2023-12-18 |
| 02/01/242 January 2024 | Termination of appointment of Dianne Margaret Hatch as a director on 2023-12-18 |
| 02/01/242 January 2024 | Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18 |
| 02/01/242 January 2024 | Appointment of Andrew Fujio Higgs as a director on 2023-12-18 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 08/07/238 July 2023 | Full accounts made up to 2021-12-31 |
| 06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Termination of appointment of Frank Cerrone as a director on 2022-12-31 |
| 04/01/234 January 2023 | Appointment of Kimberley Janine Kowalik as a director on 2023-01-01 |
| 04/01/234 January 2023 | Appointment of Heather Kirk as a director on 2023-01-01 |
| 04/01/234 January 2023 | Director's details changed for Heather Kirk on 2023-01-01 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 28/11/1928 November 2019 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/18 |
| 23/07/1923 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
| 23/05/1923 May 2019 | CHANGE OF PARTICULARS FOR A PSC |
| 19/11/1819 November 2018 | CURRSHO FROM 31/07/2019 TO 31/12/2018 |
| 18/09/1818 September 2018 | ADOPT ARTICLES 10/09/2018 |
| 14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114544720001 |
| 09/07/189 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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