Advanced company searchLink opens in new window

THE SAMMASATI PROJECT C.I.C.

Company number 07952057

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)
29 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
28 Jan 2025 CH01 Director's details changed for Jean Faulkner Mackay on 24 May 2024
28 Jan 2025 CH01 Director's details changed for Ms Maneesha James on 8 July 2023
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jul 2023 PSC04 Change of details for Ms Maneesha James as a person with significant control on 30 June 2023
08 Jul 2023 CH01 Director's details changed for Ms Priya Alvarez on 8 July 2023
15 Apr 2023 PSC04 Change of details for Jean Faulkner Mackay as a person with significant control on 15 April 2023
15 Apr 2023 PSC04 Change of details for Ms Maneesha James as a person with significant control on 15 April 2023
15 Apr 2023 PSC04 Change of details for Ms Priya Alvarez as a person with significant control on 15 April 2023
11 Apr 2023 AD01 Registered office address changed from 1 Avenue House Park Rd Chesham Buckinghamshire HP5 2JR United Kingdom to Devonshire Villa 52 Stuart Road Stoke Plymouth PL3 4EE on 11 April 2023
06 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
01 Oct 2022 AA Accounts made up to 31 March 2022
20 Jun 2022 PSC04 Change of details for Ms Maneesha James as a person with significant control on 20 June 2022
20 Jun 2022 PSC04 Change of details for Jean Faulkner Mackay as a person with significant control on 8 June 2022
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
14 Jan 2022 AD01 Registered office address changed from 1 1 Avenue House Park Rd Chesham Buckinghamshire HP5 2JR United Kingdom to 1 Avenue House Park Rd Chesham Buckinghamshire HP5 2JR on 14 January 2022
08 Jan 2022 AD01 Registered office address changed from 112 Oaklands Park Buckfastleigh Devon TQ11 0BW to 1 1 Avenue House Park Rd Chesham Buckinghamshire HP5 2JR on 8 January 2022
29 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Jul 2021 PSC04 Change of details for Ms Maneesha James as a person with significant control on 13 July 2021
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
26 Mar 2020 TM01 Termination of appointment of Christina Frances Petterson as a director on 25 March 2020
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates