S&S MANAGEMENT GROUP LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewOrder of court to wind up

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

02/02/222 February 2022 Amended total exemption full accounts made up to 2020-10-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-10-30

View Document

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

24/07/1924 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM C/O WHITESIDE & DAVIES ACCOUNTANTS 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHAIM YITZCHOK SCHERER / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG CHAIM YITZCHOK SCHERER / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM C/O WHITESIDE ACCOUNTANTS 423 BURY NEW ROAD SALFORD M7 4ED UNITED KINGDOM

View Document

24/10/1724 October 2017 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