Advanced company searchLink opens in new window

SAMSON COMMUNICATIONS LIMITED

Company number 04813170

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)
12 Sep 2008 288c Director's Change of Particulars / michele sul / 12/09/2008 / Title was: , now: ms; HouseName/Number was: , now: bergschot 252; Street was: 9 edward avenue, now: 4817 pe; Post Town was: camberley, now: ; Region was: surrey, now: breda; Post Code was: GU15 3BB, now: ; Country was: , now: netherlands
12 Sep 2008 288c Director's Change of Particulars / philip hicks / 12/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 9 edward avenue, now: edward avenue
12 Sep 2008 288c Director's Change of Particulars / mark hicks / 12/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 9 edward avenue, now: edward avenue
12 Sep 2008 288c Secretary's Change of Particulars / ronald hicks / 12/09/2008 / Title was: , now: mr; Middle Name/s was: , now: alfred; HouseName/Number was: , now: 55; Street was: 55 mountway road, now: mountway road; Country was: , now: uk
24 Aug 2007 288a New director appointed
17 Aug 2007 288a New director appointed
16 Aug 2007 363a Return made up to 27/06/07; full list of members
24 Apr 2007 288b Director resigned
21 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
21 Mar 2007 AA Total exemption small company accounts made up to 30 September 2005
01 Dec 2006 288a New director appointed
31 Jul 2006 363a Return made up to 27/06/06; full list of members
13 Feb 2006 288b Director resigned
30 Jan 2006 288a New director appointed
30 Jan 2006 287 Registered office changed on 30/01/06 from: 2A edward road east howe bournemouth dorset BH11 8SX
09 Sep 2005 363s Return made up to 27/06/05; full list of members
03 May 2005 AA Total exemption full accounts made up to 30 September 2004
23 Jul 2004 288c Director's particulars changed
15 Jul 2004 363s Return made up to 27/06/04; full list of members
15 Jul 2004 363(288) Director's particulars changed
17 Jun 2004 287 Registered office changed on 17/06/04 from: 55 mountway road bishops hull taunton somerset TA1 5DS
30 Apr 2004 225 Accounting reference date extended from 30/06/04 to 30/09/04
27 Jun 2003 NEWINC Incorporation