SSTRING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from Chart Hosue 2 Effingham Road Reigate Surrey RH2 7JN England to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 2024-01-25

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Change of details for Mr Carl Aga Hassan as a person with significant control on 2022-11-14

View Document

22/12/2222 December 2022 Notification of Hazel Ann Campion as a person with significant control on 2022-11-14

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/08/204 August 2020 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

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

View Accounts

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMREETA AUJLA

View Document

03/12/193 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2019

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

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

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS AMREETA CHANDINEE AUJLA

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL ANN CHAMPION / 20/02/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEMIMA GREGORY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMREETA AUJLA

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMREETA CHANDINEE AUJLA / 07/11/2018

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS HAZEL ANN CHAMPION

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 9 EVERSFIELD ROAD REIGATE SURREY RH2 0PL

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED EVE CONSULTING LIMITED CERTIFICATE ISSUED ON 15/11/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS AMREETA CHANDINEE AUJLA

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 DIRECTOR APPOINTED MRS JEMIMA LOUISE GREGORY

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE HASSAN

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HASSAN

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HASSAN / 21/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HASSAN / 21/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL AGA HASSAN / 21/06/2010

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED CLAIRE HASSAN

View Document

11/11/0911 November 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL AGA HASSAN / 15/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HASSAN / 15/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL AGA HASSAN / 15/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 7 NUTLEY LANE REIGATE SURREY RH2 9HP

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 CONVERTING 30/11/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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