SSL ENTERTAINMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

28/07/2528 July 2025 NewRegistered office address changed from 200a Stockport Road Timperley Altrincham WA15 7UA England to Longmires 2C Marsland Hoiuse Marsland Road Sale M33 3AQ on 2025-07-28

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ England to 200a Stockport Road Timperley Altrincham WA15 7UA on 2023-03-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

21/07/2121 July 2021 Cessation of Anna Victoria Sanderson-Leigh as a person with significant control on 2021-07-20

View Document

19/07/2119 July 2021 Termination of appointment of Anna Victoria Sanderson-Leigh as a director on 2021-07-19

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH SCANDRETT / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA SANDERSON-LEIGH / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH SCANDRETT / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA VICTORIA SANDERSON-LEIGH / 09/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information