SUSSKIND ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-01-31

View Document

03/02/253 February 2025 Change of details for Richard Susskind & Co Limited as a person with significant control on 2017-12-13

View Document

03/02/253 February 2025 Change of details for Welbeck Asset Management Limited as a person with significant control on 2016-04-06

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/01/2531 January 2025 Current accounting period shortened from 2024-01-31 to 2024-01-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2021-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

03/07/233 July 2023 Administrative restoration application

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GOODMAN

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANKS

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR EWA KIM

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SUSSKIND & CO LIMITED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 1ST FLOOR MINERVA HOUSE 26/27 HATTON GARDEN LONDON EC1N 8BR

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIEN FIELD

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/01/1830 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOFFMAN

View Document

07/06/177 June 2017 DIRECTOR APPOINTED DAMIEN SPENCER FIELD

View Document

07/06/177 June 2017 DIRECTOR APPOINTED ANTONY PANAYIOTIS ANTONIOU

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOFFMAN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAN COHEN

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

25/02/1525 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 200

View Document

25/02/1525 February 2015 ADOPT ARTICLES 30/01/2015

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED RICHARD SUSSKIND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/01/15

View Document

30/01/1530 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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