Advanced company searchLink opens in new window

14SS MANAGEMENT LIMITED

Company number 11173846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
02 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Mar 2021 CH01 Director's details changed for Mr Piers Alan Cottee-Jones on 2 March 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Jun 2020 AP01 Appointment of Mr Benjamin Stark as a director on 9 June 2020
29 Jun 2020 TM01 Termination of appointment of Michael Colin Stark as a director on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Catherine Alison Bloss Stark as a director on 29 June 2020
29 Jun 2020 PSC07 Cessation of Michael Colin Stark as a person with significant control on 29 June 2020
29 Jun 2020 PSC07 Cessation of Catherine Alison Bloss Stark as a person with significant control on 29 June 2020
29 Jun 2020 AP01 Appointment of Mr Donald Stark as a director on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from 22a Thorney Crescent London SW11 3TT England to 52 Claylands Road London - SW8 1NZ on 29 June 2020
04 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from 14a Sutherland Street London SW1V 4LB United Kingdom to 22a Thorney Crescent London SW11 3TT on 4 March 2020
11 Nov 2019 AA Micro company accounts made up to 31 January 2019
23 Feb 2019 AD01 Registered office address changed from 14a 14a Sutherland Street London - SW1V 4LB United Kingdom to 14a Sutherland Street London SW1V 4LB on 23 February 2019
23 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
04 Dec 2018 AD01 Registered office address changed from 14 Sutherland Street London SW1V 4LB United Kingdom to 14a 14a Sutherland Street London - SW1V 4LB on 4 December 2018
01 Nov 2018 PSC01 Notification of Piers Alan Cottee-Jones as a person with significant control on 26 October 2018
01 Nov 2018 AP01 Appointment of Mr Piers Alan Cottee-Jones as a director on 30 October 2018
31 Oct 2018 AP01 Appointment of Mr Barry Jones as a director on 30 October 2018