S&SZ CONSULTING-UK LTD.

Company Documents

DateDescription
23/01/2523 January 2025 Cessation of S&Sz Consulting Kft. as a person with significant control on 2025-01-10

View Document

23/01/2523 January 2025 Notification of Szabolcs Krisztian Mate as a person with significant control on 2025-01-10

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

22/01/2522 January 2025 Termination of appointment of Eva Ibolya Szabo as a director on 2025-01-10

View Document

22/01/2522 January 2025 Appointment of Szabolcs Krisztian Mate as a director on 2025-01-10

View Document

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

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/187 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