Advanced company searchLink opens in new window

S D SAMUELS LIMITED

Company number 06597563

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)
03 May 2019 PSC07 Cessation of Wayne Robert Mills as a person with significant control on 2 May 2019
03 May 2019 PSC02 Notification of Fraycale Group Ltd as a person with significant control on 2 January 2019
03 May 2019 PSC01 Notification of Lee Antony Smith as a person with significant control on 2 May 2019
03 May 2019 AP01 Appointment of Mr Lee Antony Smith as a director on 2 May 2019
03 May 2019 PSC01 Notification of Carl Doherty as a person with significant control on 2 May 2019
03 May 2019 AP01 Appointment of Mr Carl Doherty as a director on 2 May 2019
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
12 Sep 2017 AD01 Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
25 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 May 2016
  • GBP 102
22 Nov 2016 MA Memorandum and Articles of Association
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that there is no maximum authorised share capital and shares can be issued in the future to an UNLIMITED level/the issued share capital be increased to £102 by way of issue and allotment of one class a ordinary share of £1 21/05/2016
20 Jul 2016 AP01 Appointment of Mr Frederick John Mills as a director on 14 June 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
12 May 2016 TM01 Termination of appointment of Mark Foxhall as a director on 30 April 2016
11 Apr 2016 AD01 Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016
11 Apr 2016 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012