Advanced company searchLink opens in new window

SAMFIA LIMITED

Company number 09669085

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)
08 May 2018 PSC01 Notification of John Philip Blackledge as a person with significant control on 23 March 2018
08 May 2018 AP01 Appointment of Mr John Philip Blackledge as a director on 23 March 2018
08 May 2018 TM01 Termination of appointment of Michael Thomas Mcgovern as a director on 23 March 2018
08 May 2018 TM01 Termination of appointment of David Roy Wyatt as a director on 23 March 2018
08 May 2018 PSC07 Cessation of David Roy Wyatt as a person with significant control on 23 March 2018
08 May 2018 PSC01 Notification of Simon Blackledge as a person with significant control on 23 March 2018
08 May 2018 PSC07 Cessation of Michael Thomas Mcgovern as a person with significant control on 23 March 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
26 Jun 2017 PSC01 Notification of Michael Mcgovern as a person with significant control on 7 June 2016
26 Jun 2017 PSC01 Notification of David Roy Wyatt as a person with significant control on 1 June 2016
26 Jun 2017 CH01 Director's details changed for Mr Simon Blackledge on 9 June 2017
26 Jun 2017 CH01 Director's details changed
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Nov 2016 AP01 Appointment of Mr Simon Blackledge as a director on 7 November 2016
29 Sep 2016 TM01 Termination of appointment of Pamela Jane Duxbury Aca Ba as a director on 28 September 2016
09 Aug 2016 AP01 Appointment of Mrs Pamela Jane Duxbury Aca Ba as a director on 7 June 2016
09 Aug 2016 AD01 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY United Kingdom to 3 Lloyds Avenue London EC3N 3DS on 9 August 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 3
07 Jun 2016 TM01 Termination of appointment of Jonathan Golding as a director on 1 June 2016
29 Sep 2015 AP01 Appointment of Mr David Roy Wyatt as a director on 29 September 2015
29 Sep 2015 AP01 Appointment of Mr Michael Mcgovern as a director on 29 September 2015
03 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted