SSQ GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

30/04/2430 April 2024 Registered office address changed from 9a Devonshire Square 9a Devonshire Square London EC2M 4YN England to 9a Devonshire Square London EC2M 4YN on 2024-04-30

View Document

29/04/2429 April 2024 Registered office address changed from Treviskey Furzefield Road Reigate Surrey RH2 7HG England to 9a Devonshire Square 9a Devonshire Square London EC2M 4YN on 2024-04-29

View Document

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

View Accounts

04/09/234 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

22/06/2322 June 2023 Certificate of change of name

View Document

13/10/2213 October 2022 Satisfaction of charge 115286000001 in full

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Cessation of Gareth David Quarry as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Notification of Global Law Talent Trustco Limited as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Cessation of Jill Yvonne Whitehouse as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-20 with updates

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/12/1923 December 2019 PREVSHO FROM 31/12/2019 TO 31/12/2018

View Document

20/11/1920 November 2019 ARTICLES OF ASSOCIATION

View Document

07/11/197 November 2019 ALTER ARTICLES 21/10/2019

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED SSQ GROUP LIMITED CERTIFICATE ISSUED ON 29/10/19

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115286000002

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 33 GUTTER LANE GUTTER LANE LONDON EC2V 8AS ENGLAND

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 ADOPT ARTICLES 12/07/2019

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR JONATHAN RICHARD FIELD

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR ADAM GERALD BROWN

View Document

27/05/1927 May 2019 DIRECTOR APPOINTED MR JAMES ROBERT CHARLTON

View Document

12/04/1912 April 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

01/04/191 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 87408

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DAVID QUARRY

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MS JILL YVONNE WHITEHOUSE / 28/02/2019

View Document

21/03/1921 March 2019 ADOPT ARTICLES 28/02/2019

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115286000002

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115286000001

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 167 FLEET STREET LONDON EC4A 2EA UNITED KINGDOM

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR GARETH DAVID QUARRY

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED SSQ 11 LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

31/10/1831 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1821 August 2018 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