SSK PROVISIONS LIMITED
Status | ACTIVE |
Company No. | 11242229 |
Category | Private Limited Company |
Incorporated | 08 Mar 2018 |
Age | 6 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SSK PROVISIONS LIMITED is an active private limited company with number 11242229. It was incorporated 6 years, 2 months, 30 days ago, on 08 March 2018. The company address is 136 Stoke Newington Church Street 136 Stoke Newington Church Street, London, N16 0JU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Cessation of a person with significant control
Date: 10 Mar 2023
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-30
Psc name: Jake Knibbs
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-28
Charge number: 112422290001
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Termination secretary company with name termination date
Date: 11 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Symonds
Termination date: 2022-02-28
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jake Knibbs
Termination date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 09 Apr 2021
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Ms Helen Amelia Symonds
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Amelia Symonds
Change date: 2020-05-01
Documents
Notification of a person with significant control
Date: 08 Apr 2021
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Saunders
Notification date: 2020-05-01
Documents
Notification of a person with significant control
Date: 08 Apr 2021
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jake Knibbs
Notification date: 2020-05-01
Documents
Change to a person with significant control
Date: 08 Apr 2021
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Ms Helen Amelia Symonds
Documents
Capital allotment shares
Date: 08 Apr 2021
Action Date: 01 May 2020
Category: Capital
Type: SH01
Date: 2020-05-01
Capital : 120 GBP
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 11 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-07
Officer name: Mr Jake Knibbs
Documents
Appoint person director company with name date
Date: 07 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Charles Saunders
Appointment date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Some Companies
36 PINECREST DRIVE,CARDIFF,CF14 9DW
Number: | 09391194 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CENTRAL ST. GILES,LONDON,WC2H 8NU
Number: | 05731084 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 / 18 CHESTER STREET,MOLD,CH7 1EG
Number: | 10089357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSSLYN PARK FOOTBALL CLUB LIMITED
THE GROUND,LONDON,SW15 5JH
Number: | IP28394R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SPRING LANE BUILDERS MERCHANTS LIMITED
56 SPRING LANE,,SE25 4SP
Number: | 01459221 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POINT OFFICE VILLAGE MANAGEMENT COMPANY LIMITED
DUMFRIES HOUSE,CARDIFF,CF10 3ZF
Number: | 06683179 |
Status: | ACTIVE |
Category: | Private Limited Company |