- Company Overview for DANIEL AND SAMSON TRADING LIMITED (11535482)
- Filing history for DANIEL AND SAMSON TRADING LIMITED (11535482)
- People for DANIEL AND SAMSON TRADING LIMITED (11535482)
- More for DANIEL AND SAMSON TRADING LIMITED (11535482)
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
|
|
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-24
|