SSB INVESTMENTS LIMITED

378 Staines Road, Feltham, TW14 8BT, England
StatusACTIVE
Company No.04715964
CategoryPrivate Limited Company
Incorporated28 Mar 2003
Age21 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

SSB INVESTMENTS LIMITED is an active private limited company with number 04715964. It was incorporated 21 years, 2 months, 7 days ago, on 28 March 2003. The company address is 378 Staines Road, Feltham, TW14 8BT, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jaswinder Basra

Termination date: 2021-07-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-30

Officer name: Mrs Sundeep Basra

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

New address: 378 Staines Road Feltham TW14 8BT

Change date: 2017-12-28

Old address: 36 Tottenhall Road London N13 6HX

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-04

Charge number: 047159640001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Satpal Basra

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 02/11/07 from: 8 blandfield road london SW12 8BG

Documents

View document PDF

Restoration order of court

Date: 04 Jun 2007

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Gazette dissolved voluntary

Date: 03 Apr 2007

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2006

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jun 2006

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2006

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atkinsons LIMITED\certificate issued on 23/07/04

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 05/06/03 from: decimal place 8 blandfield road london SW12 8BQ

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Address

Type: 287

Description: Registered office changed on 22/05/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA SUTTON LIMITED

9 MANOR WAY,,SURREY,CR2 7BT

Number:09739390
Status:ACTIVE
Category:Private Limited Company

DS GOLF SERVICES LIMITED

108 HIGH STREET,STEVENAGE,SG1 3DW

Number:10691773
Status:ACTIVE
Category:Private Limited Company

HALAL UK TOURS LIMITED

13 A BEECHWOOD AVENUE,LONDON,

Number:11125426
Status:ACTIVE
Category:Private Limited Company

PANDA CAR UK LIMITED

6 STANWYCK GARDENS,ROMFORD,RM3 7JU

Number:10529541
Status:ACTIVE
Category:Private Limited Company

RAPEED COMMERCIAL LTD

106 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6AD

Number:07654199
Status:ACTIVE
Category:Private Limited Company

STRAIGHT LAY FLOORING LTD

7 DEEPDALE,TAMWORTH,B77 4PD

Number:09790288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source