Advanced company searchLink opens in new window

SAM'S IT NETWORKS LIMITED

Company number 12951463

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2024 DS01 Application to strike the company off the register
18 Sep 2024 AD01 Registered office address changed from 65 Eustace Road London E6 3NE England to 3 Primrose Cottages George Street Lozells Birmingham B19 1NY on 18 September 2024
27 Jul 2024 AA Micro company accounts made up to 31 October 2023
15 Mar 2024 PSC04 Change of details for Mr Syed Aamir Mohiuddin as a person with significant control on 19 October 2020
14 Mar 2024 CH01 Director's details changed for Mr Syed Aamir Mohiuddin on 19 October 2020
12 Mar 2024 CERTNM Company name changed sam's accountancy services LIMITED\certificate issued on 12/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-12
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
07 Mar 2024 TM01 Termination of appointment of Falak Naz as a director on 1 February 2024
07 Mar 2024 PSC07 Cessation of Falak Naz as a person with significant control on 1 February 2024
15 Feb 2024 PSC04 Change of details for Mr Syed Aamir Mohiuddin as a person with significant control on 1 February 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 PSC01 Notification of Falak Naz as a person with significant control on 1 February 2024
13 Feb 2024 AP01 Appointment of Mrs Falak Naz as a director on 1 February 2024
13 Feb 2024 TM01 Termination of appointment of Muhammad Asad as a director on 1 February 2024
13 Feb 2024 PSC07 Cessation of Muhammad Asad as a person with significant control on 1 February 2024
12 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
04 Jan 2022 AD01 Registered office address changed from 58 Olive Road London E13 9PZ England to 65 Eustace Road London E6 3NE on 4 January 2022
06 Jul 2021 PSC07 Cessation of Falak Naz as a person with significant control on 31 March 2021
14 Jun 2021 TM01 Termination of appointment of Falak Naz as a director on 31 March 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates