SSH PROPERTY INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-09-30 |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2023-09-30 |
11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
19/03/2519 March 2025 | Appointment of Mr Liam Joseph Hickey as a secretary on 2025-03-19 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
12/10/2412 October 2024 | Confirmation statement made on 2024-09-20 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
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 |
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 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Cessation of Hannah Nurez Kamani as a person with significant control on 2023-08-11 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Memorandum and Articles of Association |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Change of share class name or designation |
18/08/2318 August 2023 | Sub-division of shares on 2023-08-11 |
27/06/2327 June 2023 | Registration of charge 097954230001, created on 2023-06-16 |
02/03/232 March 2023 | Total exemption full accounts made up to 2021-09-30 |
17/02/2317 February 2023 | Termination of appointment of Hannah Nurez Kamani as a director on 2023-02-15 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2020-09-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
05/10/225 October 2022 | Change of details for Miss Hannah Nurez Kamani as a person with significant control on 2016-04-06 |
05/10/225 October 2022 | Change of details for Miss Sara Nurez Kamani as a person with significant control on 2016-04-06 |
05/10/225 October 2022 | Change of details for Mr Suleman Nurez Kamani as a person with significant control on 2016-04-06 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
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 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/07/198 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
05/07/185 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 49/51 DALE STREET MANCHESTER M1 2HF UNITED KINGDOM |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
25/09/1525 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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