Advanced company searchLink opens in new window

SAMPHIRE CARGO LIMITED

Company number 04182406

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)
04 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
10 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
20 Feb 2024 CH01 Director's details changed for Mr Simon Keith Beechener on 19 June 2023
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
18 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
27 Jun 2022 AP01 Appointment of Mr Gary Smith-Watson as a director on 1 June 2022
19 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
01 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 November 2019
06 Jan 2021 AD01 Registered office address changed from First Floor Offices Unit 2 Hollow Wood Road Dover CT17 0UB England to White Cliffs House Poulton Close Dover CT17 0HL on 6 January 2021
22 Oct 2020 AD01 Registered office address changed from 27 Castle Street Dover Kent CT16 1PT to First Floor Offices Unit 2 Hollow Wood Road Dover CT17 0UB on 22 October 2020
28 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with updates
21 Feb 2020 MA Memorandum and Articles of Association
27 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of quorum of directors/approval of share option and shareholders agreement 10/12/2019
18 Dec 2019 PSC02 Notification of Ejr Group Limited as a person with significant control on 10 December 2019
17 Dec 2019 PSC07 Cessation of Paul Joseph Harris as a person with significant control on 10 December 2019
17 Dec 2019 PSC07 Cessation of Gary Holmes as a person with significant control on 10 December 2019
17 Dec 2019 PSC07 Cessation of Paul Joseph Harris as a person with significant control on 10 December 2019
17 Dec 2019 MR04 Satisfaction of charge 041824060002 in full
12 Dec 2019 AP03 Appointment of Ms Debbie Ann Brown as a secretary on 10 December 2019