SSL ASCOT OPCO LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

30/04/2530 April 2025 Termination of appointment of Vishul Seewoolall as a director on 2025-04-30

View Document

17/02/2517 February 2025 Appointment of Mr Vishul Seewoolall as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Lisa Kay Cox as a director on 2025-01-31

View Document

02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Secretary's details changed for Mr Steven George Gardner on 2024-07-02

View Document

29/08/2429 August 2024 Director's details changed for Mrs Lisa Kay Cox on 2024-07-02

View Document

28/08/2428 August 2024 Director's details changed for Mr Steven George Gardner on 2024-07-02

View Document

28/08/2428 August 2024 Director's details changed for Mrs Lisa Kay Cox on 2024-07-02

View Document

09/08/249 August 2024 Registration of charge 114544720003, created on 2024-08-07

View Document

09/08/249 August 2024 Registration of charge 114544720004, created on 2024-08-07

View Document

02/08/242 August 2024 Registered office address changed from Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 2024-08-02

View Document

18/07/2418 July 2024 Notification of Prudential Financial, Inc as a person with significant control on 2024-07-02

View Document

18/07/2418 July 2024 Cessation of Psp Investments as a person with significant control on 2024-07-02

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

09/07/249 July 2024 Registration of charge 114544720002, created on 2024-07-02

View Document

09/07/249 July 2024 Termination of appointment of Mwlaw Services Limited as a secretary on 2024-07-02

View Document

08/07/248 July 2024 Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Andrew Fujio Higgs as a director on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Mr Steven George Gardner as a director on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Mr Steven George Gardner as a secretary on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Miss Lisa Kay Cox as a director on 2024-07-02

View Document

11/04/2411 April 2024 Satisfaction of charge 114544720001 in full

View Document

17/02/2417 February 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Heather Kirk as a director on 2023-12-18

View Document

02/01/242 January 2024 Termination of appointment of Dianne Margaret Hatch as a director on 2023-12-18

View Document

02/01/242 January 2024 Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18

View Document

02/01/242 January 2024 Appointment of Andrew Fujio Higgs as a director on 2023-12-18

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2021-12-31

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Termination of appointment of Frank Cerrone as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Kimberley Janine Kowalik as a director on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Heather Kirk as a director on 2023-01-01

View Document

04/01/234 January 2023 Director's details changed for Heather Kirk on 2023-01-01

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

28/11/1928 November 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/11/1819 November 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

18/09/1818 September 2018 ADOPT ARTICLES 10/09/2018

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114544720001

View Document

09/07/189 July 2018 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