Advanced company searchLink opens in new window

SAMRAJ AVENUES LIMITED

Company number 06384041

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)
09 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Mr Samanala Rajapaksha on 1 October 2010
30 Sep 2011 CH01 Director's details changed for Mr Rajendrakumar Manibhai Patel on 1 October 2010
04 May 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
14 Oct 2010 AD01 Registered office address changed from Victoria House Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 14 October 2010
23 Sep 2010 AD01 Registered office address changed from 94 Hampden Way London N14 5AX on 23 September 2010
04 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Nov 2009 TM02 Termination of appointment of Kalani Gunawardana as a secretary
05 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
25 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
14 Nov 2008 363a Return made up to 27/09/08; full list of members
09 Feb 2008 395 Particulars of mortgage/charge
08 Feb 2008 395 Particulars of mortgage/charge
30 Jan 2008 395 Particulars of mortgage/charge
05 Dec 2007 288c Secretary's particulars changed
05 Dec 2007 288c Director's particulars changed