Advanced company searchLink opens in new window

SSMI EUROPE LIMITED

Company number 09506896

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CH02 Director's details changed for Edwardson Parker Associates Limited on 11 September 2023
14 Nov 2023 CH04 Secretary's details changed for P & T Secretaries Limited on 11 September 2023
11 Sep 2023 AD01 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CH04 Secretary's details changed for P & T Secretaries Limited on 1 April 2022
22 Apr 2022 CH02 Director's details changed for Edwardson Parker Associates Limited on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 AP01 Appointment of Ms Lisa Margaret Seymour as a director on 19 July 2021
12 Aug 2021 TM01 Termination of appointment of Cairn Mathew Bennie as a director on 19 July 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Feb 2021 TM01 Termination of appointment of Margaret Louise Janke as a director on 3 February 2021
10 Feb 2021 AP01 Appointment of Mr Cairn Mathew Bennie as a director on 6 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
21 Feb 2018 PSC04 Change of details for Mr Fabrizio Majorana as a person with significant control on 24 January 2018