SSH TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mr Christopher Thomas Doherty as a director on 2025-04-23

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

02/07/242 July 2024 Registered office address changed from The Pinnacle King Street Manchester M2 4NG England to 4 - 6 Alderley Road Wilmslow SK9 1JX on 2024-07-02

View Document

20/11/2320 November 2023 Registration of charge 097787150002, created on 2023-11-13

View Document

10/11/2310 November 2023 Registration of charge 097787150001, created on 2023-11-10

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2325 October 2023 Cessation of Sara Nurez Kamani as a person with significant control on 2023-10-24

View Document

25/10/2325 October 2023 Change of details for Mr Suleman Nurez Kamani as a person with significant control on 2023-10-24

View Document

13/10/2313 October 2023 Termination of appointment of Sara Nurez Kamani as a director on 2023-10-13

View Document

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

View Document

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

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 Resolutions

View Document

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

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Hannah Nurez Kamani as a director on 2023-02-15

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England to The Pinnacle King Street Manchester M2 4NG on 2022-01-20

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED SPRINGFIELD HALL PROPERTY LTD CERTIFICATE ISSUED ON 28/04/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR SULEMAN NUREZ KAMANI

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MISS SARA NUREZ KAMANI

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MISS HANNAH NUREZ KAMANI

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULEMAN KAMANI

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA KAMANI

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH KAMANI

View Document

27/04/1827 April 2018 CESSATION OF NUREZ ABDULLAH KAMANI AS A PSC

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR NUREZ KAMANI

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

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

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/09/1515 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