SSH RETAIL LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Resolutions

View Document

02/01/252 January 2025 Statement of affairs

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 3 Field Court London WC1R 5EF on 2025-01-02

View Document

07/05/247 May 2024 Change of details for Mr Karthik Baskaran as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Notification of Karthik Baskaran as a person with significant control on 2024-04-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Director's details changed for Mr Karthik Baskaran on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Karthik Baskaran on 2024-04-01

View Document

07/05/247 May 2024 Appointment of Mr Karthik Baskaran as a director on 2024-04-01

View Document

07/05/247 May 2024 Termination of appointment of Tandabany Mourougane as a director on 2024-04-01

View Document

07/05/247 May 2024 Cessation of Kiroubanidy Loganadin as a person with significant control on 2024-04-01

View Document

07/05/247 May 2024 Cessation of Tandabany Mourougane as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Registered office address changed from 13-14 Eridge Road Tunbridge Wells TN4 8HJ England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2021-06-22

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR KIROUBANIDY LOGANADIN

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR TANDABANY MOUROUGANE

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR TANDABANY MOUROUGANE

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIROUBANIDY LOGANADIN

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 236 EASTERN ROAD BRIGHTON BN2 5JJ ENGLAND

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR KIROUBANIDY LOGANADIN

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR KIROUBANIDY LOGANADIN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR TANDABANY MOUROUGANE

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

04/05/204 May 2020 CESSATION OF KIROUBANIDY LOGANADIN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIROUBANIDY LOGANADIN / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR KIROUBANIDY LOGANADIN / 27/01/2020

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIROUBANIDY LOGANADIN

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR KIROUBANIDY LOGANADIN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR TANDABANY MOUROUGANE

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 8 IMPERIAL WAY THATCHAM RG19 4RS ENGLAND

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM SUSSEX SQUARE SERVICE STATION EASTERN ROAD BRIGHTON BN2 5JJ ENGLAND

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED SSG RETAIL 2 LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM SUSSEX SQUARE SERVICE STATION 236 EASTERN ROAD BRIGHTON BN2 5JJ ENGLAND

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MR TANDABANY MOUROUGANE / 09/03/2019

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TANDABANY MOUROUGANE / 09/03/2019

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