Palmers Green
London
N13 4XE
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | ssbusinessconsultants.co.uk |
---|
Registered Address | 261 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,641 |
Cash | £60 |
Current Liabilities | £13,924 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
9 January 2023 | Director's details changed for Mr Selchouk Sami on 9 January 2023 (2 pages) |
27 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 22 March 2019 with updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Director's details changed for Mr Selchouk Sami on 16 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Selchouk Sami on 16 September 2014 (2 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Director's details changed for Mr Selchouk Sami on 24 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Director's details changed for Mr Selchouk Sami on 24 March 2012 (2 pages) |
1 April 2011 | Appointment of Mr Selchouk Sami as a director (2 pages) |
1 April 2011 | Appointment of Mr Selchouk Sami as a director (2 pages) |
31 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
31 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
31 March 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2011 (1 page) |
29 March 2011 | Company name changed s s business consultants LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Company name changed s s business consultants LIMITED\certificate issued on 29/03/11
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|