Advanced company searchLink opens in new window

SSBD INTERNATIONAL LIMITED

Company number 11827925

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)
26 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
05 Oct 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
20 Sep 2022 AD01 Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to Unit 21a Perseverance Mills Lockwood Scar Huddersfield HD4 6BW on 20 September 2022
20 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Apr 2022 CH01 Director's details changed for Miss Lucy Claire Torczynowycz on 1 April 2022
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
05 Oct 2021 AD01 Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 5 October 2021
08 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 38 Perseverance Place Holmfirth West Yorkshire HD9 2TY to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 9 February 2021
24 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Mar 2020 PSC04 Change of details for Mrs Laura Joyce as a person with significant control on 2 March 2020
24 Mar 2020 CH01 Director's details changed for Mrs Laura Joyce on 2 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Joseph David Hampshaw on 2 March 2020
24 Mar 2020 PSC04 Change of details for Mr Joseph David Hampshaw as a person with significant control on 2 March 2020
24 Mar 2020 CH01 Director's details changed for Miss Lucy Claire Hampshaw on 2 March 2020
24 Mar 2020 PSC04 Change of details for Miss Lucy Claire Hampshaw as a person with significant control on 2 March 2020
24 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from PO Box 4385 11827925: Companies House Default Address Cardiff CF14 8LH to 38 Perseverance Place Holmfirth West Yorkshire HD9 2TY on 2 March 2020
14 Jan 2020 RP05 Registered office address changed to PO Box 4385, 11827925: Companies House Default Address, Cardiff, CF14 8LH on 14 January 2020
14 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted