Advanced company searchLink opens in new window

SAMALZ LIMITED

Company number 09143125

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)
26 Nov 2024 AA Micro company accounts made up to 31 March 2024
24 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 6.00
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
24 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2020 SH08 Change of share class name or designation
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 PSC08 Notification of a person with significant control statement
26 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 4
01 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
01 Aug 2017 PSC07 Cessation of Melissa Whiteman as a person with significant control on 31 December 2016
01 Aug 2017 PSC07 Cessation of Andrew Whiteman as a person with significant control on 31 December 2016
01 Aug 2017 AD01 Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 1 August 2017
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association