Advanced company searchLink opens in new window

SAMORE TRADERS LIMITED

Company number 08741649

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)
06 Feb 2018 AD01 Registered office address changed from 2B New Road Chingford London E4 8ET England to 563C Green Lane Ilford Essex IG3 9RJ on 6 February 2018
16 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 May 2017 AD01 Registered office address changed from 9 Fennells Harlow Essex CM19 4RJ to 2B New Road Chingford London E4 8ET on 30 May 2017
02 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
14 Nov 2015 CH01 Director's details changed for Mr Jawad Samore on 15 August 2015
15 Aug 2015 AD01 Registered office address changed from Flat 2 26 Sherbourne Road Acocks Green Birmingham B27 6AE to 9 Fennells Harlow Essex CM19 4RJ on 15 August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 AD01 Registered office address changed from 17 Russell Road Hall Green Birmingham B28 8SE England to Flat 2 26 Sherbourne Road Acocks Green Birmingham B27 6AE on 14 January 2015
13 Jan 2015 CH01 Director's details changed for Mr Jawad Samore on 1 June 2014
22 Jul 2014 AD01 Registered office address changed from 307 Bushbury Lane Wolverhampton West Midlands WV10 9UH England to 17 Russell Road Hall Green Birmingham B28 8SE on 22 July 2014
23 Jan 2014 TM01 Termination of appointment of Amna Chaudhry as a director
23 Jan 2014 TM01 Termination of appointment of Zee-Shan Chaudhry as a director
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted