Advanced company searchLink opens in new window

SSB CAPITAL LIMITED

Company number 10571615

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)
01 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
01 Feb 2024 PSC04 Change of details for Ms Joanne Marie Butler as a person with significant control on 16 November 2023
01 Feb 2024 PSC07 Cessation of James Joseph Robert Springham as a person with significant control on 16 November 2023
01 Feb 2024 PSC07 Cessation of Peter Joseph Sherlock as a person with significant control on 16 November 2023
01 Feb 2024 TM01 Termination of appointment of James Joseph Robert Springham as a director on 16 November 2023
01 Feb 2024 TM01 Termination of appointment of Peter Joseph Sherlock as a director on 16 November 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
20 Jul 2022 AD01 Registered office address changed from Runton Lodge Baas Hill Broxbourne EN10 7EP England to 56 Shalmsford Street Chartham Canterbury CT4 7RH on 20 July 2022
20 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
03 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
07 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
23 Jan 2018 AA01 Current accounting period extended from 31 January 2018 to 30 June 2018
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
30 Oct 2017 PSC04 Change of details for Ms Joanne Marie Baxter as a person with significant control on 19 January 2017
19 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted