Advanced company searchLink opens in new window

SS EUROPE LIMITED

Company number 09122105

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)
20 Sep 2023 AA Micro company accounts made up to 31 July 2023
15 Sep 2023 CS01 Confirmation statement made on 8 July 2023 with updates
15 Sep 2023 CH01 Director's details changed for Mr Shakeel Osman on 1 July 2023
15 Sep 2023 PSC04 Change of details for Mr Shakeel Osman as a person with significant control on 1 July 2023
15 Sep 2023 AD01 Registered office address changed from 128a Evington Road Leicester LE2 1HL England to 122 Charles Street Leicester LE1 1LB on 15 September 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
02 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
23 Mar 2017 AD01 Registered office address changed from 40 Vulcan House Vulcan Road Leicester LE5 3EF to 128a Evington Road Leicester LE2 1HL on 23 March 2017
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
11 Jul 2014 CERTNM Company name changed ss euro LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution