Advanced company searchLink opens in new window

SAMBA INTERNATIONAL LTD

Company number 04613915

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)
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
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