Advanced company searchLink opens in new window

SAMITIS LIMITED

Company number 13652523

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)
07 Jan 2025 CS01 Confirmation statement made on 18 November 2024 with no updates
28 Nov 2024 PSC05 Change of details for Bartley Balmoral Limited as a person with significant control on 28 November 2024
03 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 3 April 2024
16 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with updates
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Dec 2023 RT01 Administrative restoration application
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
16 Dec 2021 SH02 Sub-division of shares on 19 November 2021
01 Dec 2021 PSC02 Notification of R.B.S. Hampshire Limited as a person with significant control on 19 November 2021
01 Dec 2021 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
01 Dec 2021 PSC02 Notification of Bartley Balmoral Limited as a person with significant control on 19 November 2021
01 Dec 2021 PSC07 Cessation of James Norbert Paul Beshoff as a person with significant control on 19 November 2021
01 Dec 2021 AP01 Appointment of Mr Matthew James as a director on 19 November 2021
01 Dec 2021 AP01 Appointment of Mr Reuben Barney-Smith as a director on 19 November 2021
01 Dec 2021 TM01 Termination of appointment of James Norbert Paul Beshoff as a director on 19 November 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 AP01 Appointment of Mr James Norbert Paul Beshoff as a director on 18 November 2021
18 Nov 2021 TM01 Termination of appointment of Lyn Bond as a director on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 66 Prescot Street London E1 8NN on 18 November 2021
18 Nov 2021 PSC01 Notification of James Beshoff as a person with significant control on 18 November 2021
18 Nov 2021 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 18 November 2021
30 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-30
  • GBP 1