SSJ GROUP LTD
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
21/02/2521 February 2025 | Registered office address changed from Unit C, the Curve, 26 Chalvey Road West Slough SL1 2PJ England to 100 Regent Street Gloucester GL1 4XQ on 2025-02-21 |
22/10/2422 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
25/07/2425 July 2024 | Change of details for Mr Zahid Waseem as a person with significant control on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Zahid Waseem on 2024-07-25 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
04/07/244 July 2024 | Registered office address changed from 186a Cowley Road Oxford OX4 1UE United Kingdom to Unit C, the Curve, 26 Chalvey Road West Slough SL1 2PJ on 2024-07-04 |
04/07/244 July 2024 | Termination of appointment of Sumaira Kousar as a director on 2024-07-02 |
03/07/243 July 2024 | Change of details for a person with significant control |
03/07/243 July 2024 | Withdraw the company strike off application |
02/07/242 July 2024 | Notification of Zahid Waseem as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Cessation of Sumair Sarwar Jaura as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Zahid Waseem as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-20 with no updates |
02/07/242 July 2024 | Appointment of Mrs Sumaira Kousar as a director on 2024-07-02 |
02/07/242 July 2024 | Appointment of Mr Zahid Waseem as a director on 2024-07-02 |
02/07/242 July 2024 | Termination of appointment of Sumair Sarwar Jaura as a director on 2024-07-02 |
19/04/2419 April 2024 | Voluntary strike-off action has been suspended |
19/04/2419 April 2024 | Voluntary strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
11/03/2411 March 2024 | Application to strike the company off the register |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Cessation of Subhan Sarwar Jaura as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Appointment of Mr Sumair Sarwar Jaura as a director on 2023-06-22 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
22/06/2322 June 2023 | Notification of Sumair Sarwar Jaura as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Termination of appointment of Subhan Sarwar Jaura as a director on 2023-06-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Micro company accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-10 with updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM UNIT 9105 141 ACCESS HOUSE, MORDEN ROAD SURREY, MITCHAM CR4 4DG ENGLAND |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM FLAT A ,134 HIGH STREET CRANFORD HOUNSLOW TW5 9PY ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1730 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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