- Company Overview for SAMACK LIMITED (09880862)
- Filing history for SAMACK LIMITED (09880862)
- People for SAMACK LIMITED (09880862)
- Charges for SAMACK LIMITED (09880862)
- More for SAMACK LIMITED (09880862)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
22 Dec 2021 | MR01 | Registration of charge 098808620009, created on 21 December 2021 | |
22 Dec 2021 | MR01 | Registration of charge 098808620010, created on 21 December 2021 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
12 Nov 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 January 2021 | |
11 Nov 2021 | MR01 | Registration of charge 098808620008, created on 9 November 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Ian Chilton-Merryweather as a director on 1 January 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
30 Nov 2020 | PSC04 | Change of details for Mr Matthew James Bloxsome as a person with significant control on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Ms Sally Elizabeth Bloxsome on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Matthew James Bloxsome on 30 November 2020 | |
24 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
08 Nov 2019 | MR04 | Satisfaction of charge 098808620002 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 098808620001 in full | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jun 2019 | MR01 | Registration of charge 098808620007, created on 28 May 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Abacus House Pennine Business Close Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Unit 14a Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 8 April 2019 |