- Company Overview for SAMFIA LIMITED (09669085)
- Filing history for SAMFIA LIMITED (09669085)
- People for SAMFIA LIMITED (09669085)
- More for SAMFIA LIMITED (09669085)
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
|
|
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 7 June 2016
|
|
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
|