SSJ GROUP LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

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

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/07/2425 July 2024 Change of details for Mr Zahid Waseem as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Zahid Waseem on 2024-07-25

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

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

View Document

04/07/244 July 2024 Termination of appointment of Sumaira Kousar as a director on 2024-07-02

View Document

03/07/243 July 2024 Change of details for a person with significant control

View Document

03/07/243 July 2024 Withdraw the company strike off application

View Document

02/07/242 July 2024 Notification of Zahid Waseem as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Sumair Sarwar Jaura as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Zahid Waseem as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

02/07/242 July 2024 Appointment of Mrs Sumaira Kousar as a director on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Zahid Waseem as a director on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Sumair Sarwar Jaura as a director on 2024-07-02

View Document

19/04/2419 April 2024 Voluntary strike-off action has been suspended

View Document

19/04/2419 April 2024 Voluntary strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

11/03/2411 March 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Cessation of Subhan Sarwar Jaura as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mr Sumair Sarwar Jaura as a director on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

22/06/2322 June 2023 Notification of Sumair Sarwar Jaura as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Termination of appointment of Subhan Sarwar Jaura as a director on 2023-06-22

View Document

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

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

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

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM FLAT A ,134 HIGH STREET CRANFORD HOUNSLOW TW5 9PY ENGLAND

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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