- Company Overview for SAMNAS LIMITED (06062811)
- Filing history for SAMNAS LIMITED (06062811)
- People for SAMNAS LIMITED (06062811)
- Charges for SAMNAS LIMITED (06062811)
- More for SAMNAS LIMITED (06062811)
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) |
---|---|---|---|
27 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
22 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
07 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | TM01 | Termination of appointment of Michael David Watson as a director on 12 April 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
05 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 8 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 9 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 10 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 7 in full | |
17 Mar 2015 | MR01 | Registration of charge 060628110011, created on 12 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
07 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2014 | AP01 | Appointment of Mr William Kenneth Procter as a director on 28 July 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|