Advanced company searchLink opens in new window

SSM MANAGEMENT CONSULTANTS LIMITED

Company number 08443913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
22 Mar 2023 AD01 Registered office address changed from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 22 March 2023
03 Nov 2022 AA Micro company accounts made up to 30 April 2022
04 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
07 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 April 2021
07 Jun 2021 AA01 Previous accounting period shortened from 31 August 2021 to 30 April 2021
25 Sep 2020 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 August 2019
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 August 2018
22 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 August 2017
22 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
26 Jul 2016 AP01 Appointment of Mr Nathan Moses as a director on 1 July 2016
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
08 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 August 2015
08 Sep 2015 AP01 Appointment of Mrs Marsha Louise Moses as a director on 8 September 2015
08 Sep 2015 TM01 Termination of appointment of Emma Louise Froud as a director on 1 September 2015
08 Sep 2015 CERTNM Company name changed grumpy elephant LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution