S&S GLOBAL CONSULTANCY LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/03/2411 March 2024 Change of details for Mrs Shayma Sharmin Reeta as a person with significant control on 2024-03-11

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Registered office address changed from 96 Ilford Lane Suite 1F, 1st Floor Ilford IG1 2LD England to 132 Leyswood Drive Newbury Park IG2 7JN on 2021-11-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR NUR HOQUE

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAYMA SHARMIN REETA

View Document

30/05/2030 May 2020 CESSATION OF NUR ZIAUL HOQUE AS A PSC

View Document

16/05/2016 May 2020 DISS REQUEST WITHDRAWN

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 8 DAVENANT STREET 4TH FLOOR ROOM 405 LONDON E1 5NB UNITED KINGDOM

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 8 DAVENANT STREET 4TH FLOOR (ROOM- 404) LONDON E1 5NB UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1827 June 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