- Company Overview for SAMBA INTERNATIONAL LTD (04613915)
- Filing history for SAMBA INTERNATIONAL LTD (04613915)
- People for SAMBA INTERNATIONAL LTD (04613915)
- More for SAMBA INTERNATIONAL LTD (04613915)
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) |
---|---|---|---|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD01 | Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF on 30 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Prince Sarpong as a director on 16 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Martin Adu Kwapong as a director on 16 July 2014 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
|
|
28 Apr 2014 | AD01 | Registered office address changed from C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 28 April 2014 | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
02 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Aug 2010 | AD01 | Registered office address changed from C/O C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 4 August 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from a Siddiqui & Co Accountancy Serv Ltd 266-268 Haydons Road Wimbledon London SW19 8TT on 4 August 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Samuel Winful on 2 October 2009 | |
29 Oct 2009 | TM02 | Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Jun 2009 | 288c | Director's change of particulars / samuel winful / 01/04/2009 | |
06 Mar 2009 | 363a | Return made up to 11/12/08; full list of members |