S&SZ CONSULTING-UK LTD.
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Cessation of S&Sz Consulting Kft. as a person with significant control on 2025-01-10 |
23/01/2523 January 2025 | Notification of Szabolcs Krisztian Mate as a person with significant control on 2025-01-10 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
22/01/2522 January 2025 | Termination of appointment of Eva Ibolya Szabo as a director on 2025-01-10 |
22/01/2522 January 2025 | Appointment of Szabolcs Krisztian Mate as a director on 2025-01-10 |
08/01/258 January 2025 | Registered office address changed from 77 High Street Littlehampton BN17 5AG United Kingdom to 1a Falmer Court London Road Uckfield TN22 1HN on 2025-01-08 |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
28/10/2428 October 2024 | Confirmation statement made on 2024-08-06 with no updates |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-08-31 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Confirmation statement made on 2023-08-06 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-06 with no updates |
29/05/2129 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/10/2018 October 2020 | 31/08/19 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP UNITED KINGDOM |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/08/187 August 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