Advanced company searchLink opens in new window

TIMON SAMRA ASSOCIATES LIMITED

Company number 07666802

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)
27 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
14 Jun 2016 CH01 Director's details changed for Mrs Maria Timon Samra on 10 June 2016
14 Jun 2016 AD01 Registered office address changed from 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA to The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ on 14 June 2016
14 Jun 2016 CH01 Director's details changed for Mr Tony Bimljit Singh Samra on 10 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 AR01 Annual return made up to 20 September 2014
Statement of capital on 2014-11-12
  • GBP 1
03 Nov 2014 AP01 Appointment of Mr Tony Bimljit Singh Samra as a director on 1 November 2014
22 Sep 2014 CERTNM Company name changed blue chip selection LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 AD01 Registered office address changed from 16 Barnett Close Barnett Close Leatherhead Surrey KT22 7DW England on 27 March 2014
26 Mar 2014 AP01 Appointment of Mrs Maria Timon Samra as a director
26 Mar 2014 TM01 Termination of appointment of Alan Parker as a director
26 Mar 2014 TM01 Termination of appointment of Joanne Rennie as a director
16 Aug 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
16 Aug 2013 CH01 Director's details changed for Miss Joanne Lynda Rennie on 7 June 2013
16 Aug 2013 CH01 Director's details changed for Mr Alan Alexander Parker on 7 June 2013
16 Aug 2013 AD01 Registered office address changed from 17 Blackhorse Lane Croydon CR0 6RT England on 16 August 2013
24 Apr 2013 AP01 Appointment of Miss Joanne Lynda Rennie as a director
24 Apr 2013 CH01 Director's details changed for Mrs Alan Alexander Parker on 24 April 2013
24 Apr 2013 AD01 Registered office address changed from 10 Albert Crescent Penarth South Glamorgan CF64 1DA Wales on 24 April 2013
28 Feb 2013 TM01 Termination of appointment of Richard Bassett as a director