- Company Overview for SAMBA DAYS UK LTD (08869327)
- Filing history for SAMBA DAYS UK LTD (08869327)
- People for SAMBA DAYS UK LTD (08869327)
- More for SAMBA DAYS UK LTD (08869327)
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) |
---|---|---|---|
31 Aug 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
17 Oct 2016 | AP01 | Appointment of Ms. Kirsten Ellen Richesson as a director on 3 October 2016 | |
13 Oct 2016 | AP03 | Appointment of Michelle Wainhouse as a secretary on 3 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from C/O Blackhawk Network (Europe) Ltd. 40 Bernard Street 40 Bernard Street London WC1N 1LE United Kingdom to C/O Blackhawk Network (Europe) Ltd. 40 Bernard Street London WC1N 1LE on 13 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Jonathan Paul Andrew Kenny as a director on 3 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to C/O Blackhawk Network (Europe) Ltd. 40 Bernard Street 40 Bernard Street London WC1N 1LE on 13 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Patrick Philip Gurney as a director on 3 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Christopher Michael Grace as a director on 3 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Michael Beckerman as a director on 3 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Alex Barseghian as a director on 3 October 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
07 Oct 2015 | AP01 | Appointment of Mr. Matthew Howe as a director on 1 July 2015 | |
07 Oct 2015 | AP01 | Appointment of Michael Beckerman as a director on 1 July 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
11 Apr 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
28 Mar 2015 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 28 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
25 Jul 2014 | AP01 | Appointment of Mr Christopher Michael Grace as a director on 24 June 2014 | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|