Advanced company searchLink opens in new window

SAMARKAND HOLDINGS LIMITED

Company number 11066615

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,767
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