- Company Overview for SAMARIND LIMITED (02105894)
- Filing history for SAMARIND LIMITED (02105894)
- People for SAMARIND LIMITED (02105894)
- Charges for SAMARIND LIMITED (02105894)
- Registers for SAMARIND LIMITED (02105894)
- More for SAMARIND LIMITED (02105894)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
15 Nov 2024 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 Eaton Court Road Colmworth Business Park Eaton Socon St. Neots PE19 8ER | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
06 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
02 Jan 2024 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
21 Dec 2023 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 21 December 2023 | |
12 Apr 2023 | AP01 | Appointment of Marie-Laure Bros as a director on 31 March 2023 | |
12 Apr 2023 | PSC02 | Notification of Ennov S.A.S as a person with significant control on 31 March 2023 | |
12 Apr 2023 | PSC07 | Cessation of Instem Plc as a person with significant control on 31 March 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Michael Roger Harwood as a director on 31 March 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Michael Adrian Gare as a director on 31 March 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Nigel John Goldsmith as a director on 31 March 2023 | |
12 Apr 2023 | AP01 | Appointment of Olivier Pâris as a director on 31 March 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Stone Business Park Diamond Way Stone Staffordshire ST15 0SD England to 5 Eaton Court Road Colmworth Business Park St Neots Cambridgeshire PE19 8ER on 12 April 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
13 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
13 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
13 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
13 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
14 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
14 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |