Advanced company searchLink opens in new window

DANIEL AND SAMSON TRADING LIMITED

Company number 11535482

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 May 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Apr 2023 CH01 Director's details changed for Mr Samson Oluwabunmi Oluwasola Jenyo on 19 April 2023
19 Apr 2023 CH01 Director's details changed for Mr Daniel Ayodele Jenyo on 19 April 2023
19 Apr 2023 PSC04 Change of details for Mr Daniel Ayodele Jenyo as a person with significant control on 19 April 2023
19 Apr 2023 AD01 Registered office address changed from 111 Watling Gate 298-303 Edgware Road London NW9 6NB England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 19 April 2023
14 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Nov 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 111 Watling Gate 298-303 Edgware Road London NW9 6NB on 19 November 2021
26 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
12 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
25 Nov 2019 CH01 Director's details changed for Mr Daniel Ayodele Jenyo on 30 September 2019
25 Nov 2019 AD01 Registered office address changed from 12 Harrier Way London E6 5XG England to 27 Old Gloucester Street London WC1N 3AX on 25 November 2019
16 Sep 2019 PSC04 Change of details for Mr Daniel Ayodele Jenyo as a person with significant control on 1 June 2019
12 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
11 Sep 2019 AP01 Appointment of Mr Samson Oluwabunmi Oluwasola Jenyo as a director on 1 June 2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 100
14 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
24 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-24
  • GBP 1