SSL247 LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Registration of charge 058026920002, created on 2025-01-24

View Document

14/01/2514 January 2025 Director's details changed for David Anthony Smolen on 2025-01-01

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Termination of appointment of Christopher Hill as a director on 2024-05-28

View Document

17/06/2417 June 2024 Appointment of Mr. Brian Holland as a secretary on 2024-05-28

View Document

17/06/2417 June 2024 Termination of appointment of Christopher Andrew Hill as a secretary on 2024-05-28

View Document

17/06/2417 June 2024 Appointment of Mrs. Rita Parvaneh as a director on 2024-05-28

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

12/04/2312 April 2023 Appointment of Christopher Hill as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Keith Patrick Collins as a director on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Ian Patrick Nichols Kelly as a director on 2023-03-30

View Document

01/02/231 February 2023 Appointment of Christopher Andrew Hill as a secretary on 2023-01-16

View Document

31/01/2331 January 2023 Appointment of Kevin Michael Weiss as a director on 2023-01-16

View Document

31/01/2331 January 2023 Termination of appointment of Karina Rudnytsky as a secretary on 2022-10-21

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

23/09/2223 September 2022 Appointment of Mr Travis Ryan Pearson as a director on 2022-07-31

View Document

23/09/2223 September 2022 Termination of appointment of David Eugene Mace as a director on 2022-07-31

View Document

22/09/2222 September 2022 Termination of appointment of Alexander Formato as a secretary on 2022-09-21

View Document

22/09/2222 September 2022 Appointment of Ms Karina Rudnytsky as a secretary on 2022-09-21

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

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

View Accounts

01/07/211 July 2021 Appointment of Mrs Beverley Jayne Daynes as a secretary on 2021-06-24

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

06/09/206 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

28/09/1828 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 63 LISSON STREET LONDON NW1 5DA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WILKINSON / 10/09/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT F30 ARGO HOUSE KILBURN PARK RD LONDON NW6 5LF UK

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WILKINSON / 20/10/2012

View Document

16/04/1316 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES WILKINSON / 01/01/2010

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 83-87 CRAWFORD ST LONDON W1H2HB UK

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY EQUITCHOICE LIMITED

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILKINSON / 14/04/2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM FLOORS 3 & 4 24 OSBORN STREET LONDON E1 6TD

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: UNIT A404 10 SOUTHGATE ROAD LONDON N1 3LY

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 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