Advanced company searchLink opens in new window

SSC BRADFORD LIMITED

Company number 12085620

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)
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
  • GBP 1