- Company Overview for SAMARKAND HOLDINGS LIMITED (11066615)
- Filing history for SAMARKAND HOLDINGS LIMITED (11066615)
- People for SAMARKAND HOLDINGS LIMITED (11066615)
- Charges for SAMARKAND HOLDINGS LIMITED (11066615)
- More for SAMARKAND HOLDINGS LIMITED (11066615)
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) |
---|---|---|---|
12 Oct 2020 | PSC01 | Notification of David Hampstead as a person with significant control on 24 September 2020 | |
12 Oct 2020 | PSC01 | Notification of Simon Peter Smiley as a person with significant control on 24 September 2020 | |
12 Oct 2020 | PSC07 | Cessation of Iceland Foods Limited as a person with significant control on 24 September 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Tarsem Singh Dhaliwal as a director on 24 September 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | MR01 | Registration of charge 110666150002, created on 26 July 2019 | |
11 Jun 2019 | MR01 | Registration of charge 110666150001, created on 6 June 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 March 2018 | |
20 Dec 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom to Unit 13 & 14 Nelson Trading Estate the Path Merton London SW19 3BL on 18 December 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | PSC02 | Notification of Iceland Foods Limited as a person with significant control on 14 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Simon Peter Smiley as a person with significant control on 14 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of David Hampstead as a person with significant control on 14 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Thomas Bayard Gooding as a person with significant control on 14 December 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
15 Dec 2017 | AP01 | Appointment of Mr Tarsem Singh Dhaliwal as a director on 14 December 2017 | |
08 Dec 2017 | PSC01 | Notification of David Hampstead as a person with significant control on 29 November 2017 | |
08 Dec 2017 | PSC01 | Notification of Thomas Gooding as a person with significant control on 29 November 2017 | |
08 Dec 2017 | PSC04 | Change of details for Mr Simon Peter Smiley as a person with significant control on 29 November 2017 |