- Company Overview for S D SAMUELS LIMITED (06597563)
- Filing history for S D SAMUELS LIMITED (06597563)
- People for S D SAMUELS LIMITED (06597563)
- Charges for S D SAMUELS LIMITED (06597563)
- More for S D SAMUELS LIMITED (06597563)
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) |
---|---|---|---|
23 Dec 2024 | TM01 | Termination of appointment of Lee Antony Smith as a director on 14 October 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 25 March 2024
|
|
07 Jun 2024 | SH02 | Sub-division of shares on 25 March 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Frederick John Mills on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Wayne Robert Mills on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 June 2024 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
26 Apr 2023 | MR01 | Registration of charge 065975630004, created on 26 April 2023 | |
08 Feb 2023 | MR04 | Satisfaction of charge 065975630002 in full | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Aug 2022 | AD01 | Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
27 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | MR01 | Registration of charge 065975630003, created on 9 July 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
13 May 2019 | MR04 | Satisfaction of charge 1 in full | |
08 May 2019 | MR01 | Registration of charge 065975630002, created on 30 April 2019 |