Advanced company searchLink opens in new window

SAMBA DAYS UK LTD

Company number 08869327

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100