SSQ GROUP LIMITED

9a Devonshire Square, London, EC2M 4YN, England
StatusACTIVE
Company No.11528600
CategoryPrivate Limited Company
Incorporated21 Aug 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

SSQ GROUP LIMITED is an active private limited company with number 11528600. It was incorporated 5 years, 9 months, 14 days ago, on 21 August 2018. The company address is 9a Devonshire Square, London, EC2M 4YN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: 9a Devonshire Square London EC2M 4YN

Change date: 2024-04-30

Old address: 9a Devonshire Square 9a Devonshire Square London EC2M 4YN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Old address: Treviskey Furzefield Road Reigate Surrey RH2 7HG England

New address: 9a Devonshire Square 9a Devonshire Square London EC2M 4YN

Change date: 2024-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global law talent LIMITED\certificate issued on 22/06/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115286000001

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: 186 Petersham Road Richmond TW10 7AD England

New address: Treviskey Furzefield Road Reigate Surrey RH2 7HG

Change date: 2022-03-07

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-14

Psc name: Jill Yvonne Whitehouse

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth David Quarry

Cessation date: 2022-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-14

Psc name: Global Law Talent Trustco Limited

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Capital

Type: SH01

Capital : 88,031 GBP

Date: 2022-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

New address: 186 Petersham Road Richmond TW10 7AD

Old address: Montrose House Petersham Road Richmond TW10 7AD England

Change date: 2021-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

New address: Montrose House Petersham Road Richmond TW10 7AD

Old address: 33 Gutter Lane London EC2V 8AS England

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115286000002

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Old address: 33 Gutter Lane Gutter Lane London EC2V 8AS England

New address: 33 Gutter Lane London EC2V 8AS

Change date: 2019-08-30

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Charlton

Appointment date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Adam Gerald Brown

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Jonathan Richard Field

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Capital : 87,408 GBP

Date: 2019-02-28

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Gareth David Quarry

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jill Yvonne Whitehouse

Change date: 2019-02-28

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115286000002

Charge creation date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115286000001

Charge creation date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 167 Fleet Street London EC4A 2EA United Kingdom

Change date: 2019-03-11

New address: 33 Gutter Lane Gutter Lane London EC2V 8AS

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Quarry

Appointment date: 2019-02-13

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLEY TRANSPORT LIMITED

3 ROSSMERE AVENUE,LANCASHIRE,OL11 4BT

Number:03892088
Status:ACTIVE
Category:Private Limited Company

GODSEND ENTERPRISES LIMITED

RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX

Number:02403494
Status:ACTIVE
Category:Private Limited Company
Number:RS004421
Status:ACTIVE
Category:Registered Society

OFFSHORE PROFILE LTD

DBH 13 DISS BUSINESS PARK,DISS,IP22 4GT

Number:07478200
Status:ACTIVE
Category:Private Limited Company

SIYA INTERNATIONAL LIMITED

80 MOUNT STEWART AVENUE,HARROW,HA3 0JY

Number:10051738
Status:ACTIVE
Category:Private Limited Company

THYNK DIGITAL UK LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:11431790
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