Advanced company searchLink opens in new window

SSBC HOLDINGS LTD

Company number 12306630

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)
18 Jan 2024 RM02 Notice of ceasing to act as receiver or manager
12 Jan 2024 MR01 Registration of charge 123066300002, created on 10 January 2024
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 November 2022
06 Jun 2023 RM01 Appointment of receiver or manager
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
10 Aug 2022 MR01 Registration of charge 123066300001, created on 1 August 2022
18 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
08 Jul 2022 AP01 Appointment of Mrs Pearl Moore as a director on 1 July 2022
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 TM01 Termination of appointment of Vito Cinardi as a director on 31 August 2021
01 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
11 Nov 2020 PSC04 Change of details for Mr Geoffrey Barry Moore as a person with significant control on 10 November 2020
11 Nov 2020 PSC04 Change of details for Mr Geoffrey Barry Moore as a person with significant control on 10 November 2020
11 Nov 2020 PSC04 Change of details for Mr Geoffrey Barry Moore as a person with significant control on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Geoffrey Barry Moore as a person with significant control on 10 November 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 TM01 Termination of appointment of Kevin Saunders as a director on 1 July 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
18 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24-30 Bond Street Blackpool Lancashire FY4 1BQ on 18 May 2020
13 Dec 2019 TM01 Termination of appointment of Gordon Steel as a director on 13 December 2019
08 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted