SESSION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Satisfaction of charge 117829910002 in full |
04/02/254 February 2025 | Certificate of change of name |
17/10/2417 October 2024 | Registration of charge 117829910002, created on 2024-10-17 |
20/08/2420 August 2024 | Satisfaction of charge 117829910001 in full |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to 9 Hafer Road C/O Ground Floor London SW11 1HF on 2024-03-11 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-22 with updates |
08/01/248 January 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Cessation of Vinyl Holdings Limited as a person with significant control on 2023-05-04 |
28/11/2328 November 2023 | Cessation of Kopparnaset Investment Ab as a person with significant control on 2023-05-04 |
28/11/2328 November 2023 | Notification of Salt Limited as a person with significant control on 2023-05-04 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2023-01-31 |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Memorandum and Articles of Association |
17/05/2317 May 2023 | Resolutions |
12/05/2312 May 2023 | Termination of appointment of Mark Foster as a director on 2023-05-02 |
12/05/2312 May 2023 | Termination of appointment of Björn Ulvaeus as a director on 2023-05-02 |
12/05/2312 May 2023 | Termination of appointment of Amy Hester Thomson as a director on 2023-05-02 |
09/05/239 May 2023 | Registration of charge 117829910001, created on 2023-05-09 |
08/02/238 February 2023 | Director's details changed for Mr Mark Foster on 2023-02-08 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-22 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
19/12/2219 December 2022 | Second filing of Confirmation Statement dated 2022-01-22 |
02/12/222 December 2022 | Registered office address changed from C/O Ym&U Business Management Ltd 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-02 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
21/09/2221 September 2022 | Registered office address changed from 1 Montem Terrace 35a Arterberry Road London SW20 8AG England to C/O Ym&U Business Management Ltd 180 Great Portland Street 4th Floor London W1W 5QZ on 2022-09-21 |
04/02/224 February 2022 | Cessation of Auddly Ab as a person with significant control on 2022-01-25 |
04/02/224 February 2022 | Notification of Kopparnaset Investment Ab as a person with significant control on 2022-02-04 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with updates |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2021-12-03 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
23/02/2123 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
06/08/206 August 2020 | ARTICLES OF ASSOCIATION |
06/08/206 August 2020 | ADOPT ARTICLES 20/07/2020 |
21/07/2021 July 2020 | DIRECTOR APPOINTED MR JOHN BALDWIN |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/2031 January 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR BJÖRN ULVAEUS |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
21/10/1921 October 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PHILIP SANT |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 50 BECTIVE ROAD LONDON SW15 2QA UNITED KINGDOM |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG IMRIE / 23/08/2019 |
23/01/1923 January 2019 | 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