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

SS Business Consultants Limited

Documents

Total Documents52
Total Pages192

Filing History

31 December 2023Micro company accounts made up to 31 March 2023
31 March 2023Micro company accounts made up to 31 March 2022
23 March 2023Confirmation statement made on 22 March 2023 with no updates
9 January 2023Director's details changed for Mr Selchouk Sami on 9 January 2023
27 March 2022Micro company accounts made up to 31 March 2021
27 March 2022Confirmation statement made on 22 March 2022 with no updates
6 May 2021Confirmation statement made on 22 March 2021 with no updates
26 March 2021Micro company accounts made up to 31 March 2020
25 March 2020Confirmation statement made on 22 March 2020 with no updates
22 December 2019Micro company accounts made up to 31 March 2019
31 March 2019Confirmation statement made on 22 March 2019 with updates
30 December 2018Micro company accounts made up to 31 March 2018
22 March 2018Confirmation statement made on 22 March 2018 with no updates
18 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Micro company accounts made up to 31 March 2017
10 April 2017Confirmation statement made on 24 March 2017 with updates
10 April 2017Confirmation statement made on 24 March 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
30 December 2015Micro company accounts made up to 31 March 2015
30 December 2015Micro company accounts made up to 31 March 2015
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
26 December 2014Total exemption small company accounts made up to 31 March 2014
26 December 2014Total exemption small company accounts made up to 31 March 2014
18 September 2014Director's details changed for Mr Selchouk Sami on 16 September 2014
18 September 2014Director's details changed for Mr Selchouk Sami on 16 September 2014
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
27 December 2013Total exemption small company accounts made up to 31 March 2013
27 December 2013Total exemption small company accounts made up to 31 March 2013
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
23 December 2012Total exemption small company accounts made up to 31 March 2012
23 December 2012Total exemption small company accounts made up to 31 March 2012
12 April 2012Director's details changed for Mr Selchouk Sami on 24 March 2012
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
12 April 2012Director's details changed for Mr Selchouk Sami on 24 March 2012
1 April 2011Appointment of Mr Selchouk Sami as a director
1 April 2011Appointment of Mr Selchouk Sami as a director
31 March 2011Termination of appointment of Graham Cowan as a director
31 March 2011Termination of appointment of Graham Cowan as a director
31 March 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2011
31 March 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2011
29 March 2011Company name changed s s business consultants LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
29 March 2011Company name changed s s business consultants LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing