SSSS INVESTMENT 3 LTD
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
24/06/2524 June 2025 | Registered office address changed from Compton House 20a Selsdon Road South Croydon Surrey CR2 6PA England to 8 Nursery Gardens Chipperfield Kings Langley Hertfordshire WD4 9FA on 2025-06-24 |
03/11/243 November 2024 | Total exemption full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Notification of Polaris Ventures Ltd as a person with significant control on 2016-04-06 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
02/10/242 October 2024 | Cessation of Dilip Magecha as a person with significant control on 2024-09-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/12/232 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/12/2125 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 178 EALING ROAD WEMBLEY MIDDLESEX HA0 4QD |
11/12/1511 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ATUL UNADKAT |
07/10/157 October 2015 | APPOINTMENT TERMINATED, SECRETARY SHOBHNA UNADKAT |
07/10/157 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
09/08/159 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/08/136 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP MAGECHA / 05/08/2013 |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP MEGHECHA / 05/08/2013 |
06/08/136 August 2013 | DIRECTOR APPOINTED MR DILIP MEGHECHA |
05/08/135 August 2013 | 05/08/13 STATEMENT OF CAPITAL GBP 400 |
22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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