- Company Overview for SAMAH HOLDINGS LTD (12081079)
- Filing history for SAMAH HOLDINGS LTD (12081079)
- People for SAMAH HOLDINGS LTD (12081079)
- More for SAMAH HOLDINGS LTD (12081079)
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
|
|
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
|
|
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
|
|
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 |