Advanced company searchLink opens in new window

ASSAM FINANCE LIMITED

Company number 09384664

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 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
23 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
24 May 2023 AA Total exemption full accounts made up to 31 January 2023
18 Apr 2023 PSC02 Notification of B.M. Samuels Finance Group Ltd as a person with significant control on 13 January 2023
18 Apr 2023 PSC07 Cessation of B M Samuels Finance Group Plc as a person with significant control on 13 January 2023
21 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
21 Feb 2023 CH01 Director's details changed for Mr Bernard Maurice Samuels on 12 January 2023
21 Feb 2023 CH01 Director's details changed for Mr Andrew Darren Samuels on 12 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
11 May 2017 AA Total exemption full accounts made up to 31 January 2017
22 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Jan 2017 CH01 Director's details changed for Mr Bernard Maurice Samuels on 10 January 2017
12 Jan 2017 CH01 Director's details changed for Mr Andrew Darren Samuels on 10 January 2017
12 Jan 2017 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 12 January 2017
24 May 2016 AD01 Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016