- Company Overview for SAMSARA NEPAL FINANCIAL SERVICES LIMITED (06162977)
- Filing history for SAMSARA NEPAL FINANCIAL SERVICES LIMITED (06162977)
- People for SAMSARA NEPAL FINANCIAL SERVICES LIMITED (06162977)
- More for SAMSARA NEPAL FINANCIAL SERVICES LIMITED (06162977)
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) |
---|---|---|---|
20 Nov 2013 | AR01 | Annual return made up to 15 November 2013 with full list of shareholders | |
20 Nov 2013 | TM01 | Termination of appointment of Yogendra Chhetri as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Yogendra Chhetri as a director | |
23 Sep 2013 | AD01 | Registered office address changed from 30 Suite the Chambers the Broadway Ealing W7 2NR England on 23 September 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 15 September 2013 with full list of shareholders | |
01 Jul 2013 | AP01 | Appointment of Mr Yogendra Bahadur Chhetri as a director | |
04 Jun 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Raja Ram Giri on 1 March 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | TM02 | Termination of appointment of Svetlana Giri as a secretary | |
28 Sep 2012 | AD01 | Registered office address changed from 125 Drayton Bridge Road London W7 1ER United Kingdom on 28 September 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from 10 Central Suite the Broadway London W5 2NR England on 6 June 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Raja Ram Giri on 1 January 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from 14 Central Suite the Broadway Ealing London W5 2NR on 26 April 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 288c | Director's change of particulars / raja giri / 18/03/2009 | |
14 May 2009 | 288c | Director's change of particulars / raja giri / 18/03/2009 | |
14 May 2009 | 288c | Secretary's change of particulars svetlana giri logged form | |
07 May 2009 | 288c | Director's change of particulars / raja giri / 18/03/2009 | |
07 May 2009 | 288c | Secretary's change of particulars / svetlana giri / 18/03/2009 |