Advanced company searchLink opens in new window

SSH GROUP HOLDING COMPANY LIMITED

Company number 11622197

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)
23 Mar 2024 AD01 Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Carbury House Preston Farm Business Park Concorde Way Stockton-on-Tees Durham TS18 3TB on 23 March 2024
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
13 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New directors appointed/declaration of interest/company documents 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 AP01 Appointment of Satpal Singh Pandal as a director on 23 May 2022
08 Jun 2022 AP01 Appointment of Helen Jane Casely as a director on 23 May 2022
07 Jun 2022 SH08 Change of share class name or designation
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 1,250,053.5714
05 May 2022 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 1,250,000
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
27 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
14 Apr 2021 AD01 Registered office address changed from 12 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 14 April 2021
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
10 Jun 2020 AA Unaudited abridged accounts made up to 30 April 2019
08 Mar 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 April 2019
28 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 May 2019 SH02 Sub-division of shares on 24 April 2019
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted