Advanced company searchLink opens in new window

SSS GROUP(UK) LTD

Company number 12648362

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)
02 Nov 2023 CH01 Director's details changed for Mr Sanjeevan Sivananthan on 1 November 2023
02 Nov 2023 PSC04 Change of details for Mrs Sanjitha Sanjeevan as a person with significant control on 1 October 2023
30 Oct 2023 PSC04 Change of details for Mr Sanjeevan Sivananthan as a person with significant control on 1 October 2023
30 Oct 2023 CH01 Director's details changed for Mrs Sanjitha Sanjeevan on 18 October 2023
27 Jul 2023 AA Micro company accounts made up to 31 July 2022
16 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
28 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 July 2022
10 Aug 2022 CH01 Director's details changed for Mr Sanjeevan Sivananthan on 1 August 2022
10 Aug 2022 PSC04 Change of details for Mr Sanjeevan Sivananthan as a person with significant control on 1 June 2022
10 Aug 2022 PSC04 Change of details for Mrs Sanjitha Sanjeevan as a person with significant control on 1 June 2022
22 Jun 2022 AD01 Registered office address changed from 3 Bakery Court Silver Street Stansted CM24 8HF England to 82 Cambridge Road Stansted CM24 8DB on 22 June 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
24 May 2022 PSC04 Change of details for Mr Sanjeevan Sivananthan as a person with significant control on 5 June 2020
24 May 2022 PSC01 Notification of Sanjitha Sanjeevan as a person with significant control on 5 June 2020
24 May 2022 AP01 Appointment of Mrs Sanjitha Sanjeevan as a director on 5 June 2020
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 May 2021 AD01 Registered office address changed from Bp Cambridge Road Stansted CM24 8DB England to 3 Bakery Court Silver Street Stansted CM24 8HF on 5 May 2021
17 Aug 2020 AD01 Registered office address changed from Rear 15 Berkeley Waye Hounslow TW5 9HJ England to Bp Cambridge Road Stansted CM24 8DB on 17 August 2020
05 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted