Advanced company searchLink opens in new window

SAMAH HOLDINGS LTD

Company number 12081079

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)
11 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
29 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 PSC04 Change of details for Abdool-Anies Mahomed as a person with significant control on 13 August 2021
28 Jun 2021 CH01 Director's details changed for Abdool-Anies Mahomed on 28 June 2021
14 Jun 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Dec 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
03 Nov 2020 RP04AP01 Second filing for the appointment of Abdool-Anies Mahmomed as a director
31 Oct 2020 RP04AP03 Second filing for the appointment of Shaheda Mahomed as a secretary
05 Aug 2020 PSC07 Cessation of Cfs Sectaries Ltd as a person with significant control on 6 March 2020
09 Mar 2020 PSC01 Notification of Abdool-Anies Mahomed as a person with significant control on 6 March 2020
09 Mar 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
06 Mar 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 83 Queen Victoria Avenue Hove East Sussex BN3 6XB on 6 March 2020
06 Mar 2020 AP03 Appointment of Mrs Shaheda Mahomed as a secretary on 6 March 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 31/10/2020.
06 Mar 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 March 2020
06 Mar 2020 AP01 Appointment of Abdool-Anies Mahomed as a director on 6 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2020.
06 Mar 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 March 2020
03 Jul 2019 AD01 Registered office address changed from Dept 1510a, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 July 2019