- 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) |
---|---|---|---|
14 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
14 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Jun 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
21 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 May 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Steven Barrow as a secretary on 6 June 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
17 Nov 2017 | CH01 | Director's details changed for Mr Nigel John Goldsmith on 15 November 2017 | |
14 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Oct 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 Oct 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
02 Aug 2017 | PSC02 | Notification of Instem Plc as a person with significant control on 27 May 2016 | |
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Richard William Whittaker as a director on 27 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Miranda Pothiawala as a director on 27 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Sadik Umar Pothiawala as a director on 27 May 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Miranda Pothiawala as a secretary on 27 May 2016 | |
02 Jun 2016 | AP03 | Appointment of Mr Steven Barrow as a secretary on 27 May 2016 |