- Company Overview for TIMON SAMRA ASSOCIATES LIMITED (07666802)
- Filing history for TIMON SAMRA ASSOCIATES LIMITED (07666802)
- People for TIMON SAMRA ASSOCIATES LIMITED (07666802)
- More for TIMON SAMRA ASSOCIATES LIMITED (07666802)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
29 Jul 2024 | MA | Memorandum and Articles of Association | |
29 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2024 | SH10 | Particulars of variation of rights attached to shares | |
26 Jul 2024 | SH08 | Change of share class name or designation | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
27 Jul 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
28 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
30 Nov 2018 | PSC04 | Change of details for Mrs Maria Timon Samra as a person with significant control on 1 July 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mrs Maria Timon Samra on 1 July 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr Tony Bimljit Singh Samra as a person with significant control on 7 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Tony Bimljit Singh Samra on 7 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ Wales to 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA on 13 August 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |