Advanced company searchLink opens in new window

SSL GROUP (UK) LIMITED

Company number 09381613

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)
02 May 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 101
27 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to Fifth Floor, 5 New Street Square London EC4A 3BF on 16 January 2024
03 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
02 Jan 2024 TM01 Termination of appointment of Kimberley Janine Kowalik as a director on 18 December 2023
02 Jan 2024 TM01 Termination of appointment of Heather Kirk as a director on 18 December 2023
02 Jan 2024 AP01 Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023
16 Dec 2023 TM01 Termination of appointment of Thomas Gordon Wellner as a director on 1 December 2023
02 Oct 2023 TM01 Termination of appointment of James Hardy as a director on 30 September 2023
31 Jul 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
05 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
05 Jan 2023 AP01 Appointment of Kimberley Janine Kowalik as a director on 1 January 2023
05 Jan 2023 AP01 Appointment of Heather Kirk as a director on 1 January 2023
05 Jan 2023 TM01 Termination of appointment of Frank Cerrone as a director on 31 December 2022
04 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
30 Nov 2022 CH01 Director's details changed for Wayne Paul Pryce on 1 July 2022
30 Nov 2022 CH01 Director's details changed for Wayne Paul Pryce on 1 July 2022
30 Nov 2022 CH01 Director's details changed for Ms Lisa Kay Cox on 1 July 2022
15 Sep 2022 MR04 Satisfaction of charge 093816130001 in full
15 Sep 2022 MR04 Satisfaction of charge 093816130002 in full
11 Jul 2022 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022
01 Jul 2022 TM01 Termination of appointment of Thomas Bruce Newell as a director on 30 June 2022
27 Jun 2022 AP01 Appointment of Mr James Hardy as a director on 15 June 2022
17 May 2022 TM01 Termination of appointment of Tom James Ball as a director on 27 April 2022