SSH APPS LIMITED
Status | ACTIVE |
Company No. | 07083275 |
Category | Private Limited Company |
Incorporated | 21 Nov 2009 |
Age | 14 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SSH APPS LIMITED is an active private limited company with number 07083275. It was incorporated 14 years, 6 months, 12 days ago, on 21 November 2009. The company address is Spitalfields House Spitalfields House, Borehamwood, WD6 2FX, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts amended with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: Churchill House 120 Bunns Lane London NW7 2AS England
New address: Spitalfields House Stirling Way Borehamwood WD6 2FX
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Old address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2017-10-24
New address: Churchill House 120 Bunns Lane London NW7 2AS
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
New address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2015-10-02
Old address: Hillside House 2-6 Friern Park London N12 9BT
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Old address: 138 Pinner Road Harrow HA1 4JE England
Change date: 2013-03-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital alter shares consolidation
Date: 18 Apr 2011
Action Date: 08 Apr 2011
Category: Capital
Type: SH02
Date: 2011-04-08
Documents
Resolution
Date: 18 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Some Companies
39 HAY CLOSE,LONDON,E15 4HN
Number: | 08270072 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 09828727 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/2 QUEENSFERRY STREET,EDINBURGH,EH2 4QW
Number: | SC578654 |
Status: | ACTIVE |
Category: | Private Limited Company |
ML CONSULTANCY (NORTH YORKSHIRE) LIMITED
54 PEIRSE CLOSE,BEDALE,DL8 2UW
Number: | 09402613 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE PIX HALL,CRANBROOK,TN18 4XT
Number: | 05384535 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 FRITHWOOD LANE,BILLERICAY,CM12 9PJ
Number: | 10288763 |
Status: | ACTIVE |
Category: | Private Limited Company |