SSH PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2023-09-30

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Appointment of Mr Liam Joseph Hickey as a secretary on 2025-03-19

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Registered office address changed from 4-6 4 - 6 Alderley Road Wilmslow SK9 1JX United Kingdom to 4 - 6 Alderley Road Wilmslow SK9 1JX on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from The Pinnacle 73 King Street Manchester M2 4NG England to 4-6 4 - 6 Alderley Road Wilmslow SK9 1JX on 2024-07-01

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Cessation of Hannah Nurez Kamani as a person with significant control on 2023-08-11

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Change of share class name or designation

View Document

18/08/2318 August 2023 Sub-division of shares on 2023-08-11

View Document

27/06/2327 June 2023 Registration of charge 097954230001, created on 2023-06-16

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2021-09-30

View Document

17/02/2317 February 2023 Termination of appointment of Hannah Nurez Kamani as a director on 2023-02-15

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2020-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

05/10/225 October 2022 Change of details for Miss Hannah Nurez Kamani as a person with significant control on 2016-04-06

View Document

05/10/225 October 2022 Change of details for Miss Sara Nurez Kamani as a person with significant control on 2016-04-06

View Document

05/10/225 October 2022 Change of details for Mr Suleman Nurez Kamani as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Registered office address changed from The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England to The Pinnacle 73 King Street Manchester M2 4NG on 2022-01-19

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 49/51 DALE STREET MANCHESTER M1 2HF UNITED KINGDOM

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/09/1525 September 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