SSQ GROUP LIMITED
Status | ACTIVE |
Company No. | 11528600 |
Category | Private Limited Company |
Incorporated | 21 Aug 2018 |
Age | 5 years, 9 months, 14 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115286000001
Documents
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
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
Resolution
Date: 10 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Mar 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Mar 2022
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 17 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 06 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115286000002
Documents
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
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
Resolution
Date: 30 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital name of class of shares
Date: 01 Apr 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Apr 2019
Category: Capital
Type: SH10
Documents
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
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
Resolution
Date: 21 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 31 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 31 Oct 2018
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
3 ROSSMERE AVENUE,LANCASHIRE,OL11 4BT
Number: | 03892088 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX
Number: | 02403494 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004421 |
Status: | ACTIVE |
Category: | Registered Society |
DBH 13 DISS BUSINESS PARK,DISS,IP22 4GT
Number: | 07478200 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 MOUNT STEWART AVENUE,HARROW,HA3 0JY
Number: | 10051738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 11431790 |
Status: | ACTIVE |
Category: | Private Limited Company |