- Company Overview for SSC BRADFORD LIMITED (12085620)
- Filing history for SSC BRADFORD LIMITED (12085620)
- People for SSC BRADFORD LIMITED (12085620)
- More for SSC BRADFORD LIMITED (12085620)
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) |
---|---|---|---|
18 Sep 2023 | AD01 | Registered office address changed from Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England to Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 18 September 2023 | |
18 Sep 2023 | AP01 | Appointment of Mr Ashley Lloyd Worsley as a director on 18 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Timothy James Bolot as a director on 18 September 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
18 May 2022 | TM01 | Termination of appointment of Emily Frances Trace as a director on 13 May 2022 | |
02 Aug 2021 | AD01 | Registered office address changed from The Brentano Suite 2 Lyttelton Road First Floor, Lyttelton House London N2 0EF United Kingdom to Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF on 2 August 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 May 2021 | AP01 | Appointment of Miss Emily Frances Trace as a director on 10 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Daniel Wulwick as a director on 10 May 2021 | |
09 Oct 2020 | AD01 | Registered office address changed from 383a Euston Road London NW1 3AU England to The Brentano Suite 2 Lyttelton Road First Floor, Lyttelton House London N2 0EF on 9 October 2020 | |
22 Sep 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
17 Oct 2019 | AD01 | Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to 383a Euston Road London NW1 3AU on 17 October 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Daniel Wulwick as a director on 8 July 2019 | |
09 Jul 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
09 Jul 2019 | AP01 | Appointment of Mr Timothy James Bolot as a director on 8 July 2019 | |
04 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-04
|