Download leads from Nexok and grow your business. Find out more

S&S Secretarial Services Limited

Documents

Total Documents65
Total Pages306

Filing History

21 April 2020Confirmation statement made on 10 March 2020 with no updates
30 December 2019Micro company accounts made up to 31 March 2019
19 March 2019Confirmation statement made on 10 March 2019 with no updates
19 December 2018Micro company accounts made up to 31 March 2018
23 March 2018Confirmation statement made on 10 March 2018 with no updates
1 February 2018Micro company accounts made up to 31 March 2017
22 March 2017Confirmation statement made on 10 March 2017 with updates
22 March 2017Confirmation statement made on 10 March 2017 with updates
14 December 2016Micro company accounts made up to 31 March 2016
14 December 2016Micro company accounts made up to 31 March 2016
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
8 December 2015Total exemption small company accounts made up to 31 March 2015
8 December 2015Total exemption small company accounts made up to 31 March 2015
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
20 May 2014Total exemption small company accounts made up to 31 March 2014
20 May 2014Total exemption small company accounts made up to 31 March 2014
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
2 December 2013Total exemption small company accounts made up to 31 March 2013
2 December 2013Total exemption small company accounts made up to 31 March 2013
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
11 January 2013Total exemption small company accounts made up to 31 March 2012
11 January 2013Total exemption small company accounts made up to 31 March 2012
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
9 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Total exemption small company accounts made up to 31 March 2011
15 June 2011Registered office address changed from 50 Brook Street London W1K 5DR on 15 June 2011
15 June 2011Registered office address changed from 50 Brook Street London W1K 5DR on 15 June 2011
27 April 2011Registered office address changed from 50 Brook Street London W1K 4DR United Kingdom on 27 April 2011
27 April 2011Registered office address changed from 50 Brook Street London W1K 4DR United Kingdom on 27 April 2011
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
4 April 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011
4 April 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011
4 April 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 4 April 2011
3 March 2011Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011
3 March 2011Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011
3 March 2011Registered office address changed from 1St Floor 15 Hanover Square London W1S 1HS on 3 March 2011
28 January 2011Change of name notice
28 January 2011Company name changed r & b secretarial services LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
28 January 2011Change of name notice
28 January 2011Company name changed r & b secretarial services LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
21 January 2011Termination of appointment of a director
21 January 2011Termination of appointment of a director
17 January 2011Termination of appointment of Daniel Schroder as a director
17 January 2011Termination of appointment of Daniel Schroder as a director
30 September 2010Registered office address changed from 58 Maddox Street Mayfair London W1S 1AY United Kingdom on 30 September 2010
30 September 2010Registered office address changed from 58 Maddox Street Mayfair London W1S 1AY United Kingdom on 30 September 2010
17 May 2010Appointment of Seema Khan as a director
17 May 2010Appointment of Seema Khan as a director
15 April 2010Appointment of Seema Khan as a secretary
15 April 2010Appointment of Seema Khan as a secretary
24 March 2010Appointment of Daniel Schroder as a director
24 March 2010Appointment of Daniel Schroder as a director
16 March 2010Termination of appointment of Barbara Kahan as a director
16 March 2010Termination of appointment of Barbara Kahan as a director
11 March 2010Registered office address changed from 58 Maddox Mayfair London W1S 1QF United Kingdom on 11 March 2010
11 March 2010Registered office address changed from 58 Maddox Mayfair London W1S 1QF United Kingdom on 11 March 2010
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing