- Company Overview for SAMITIS LIMITED (13652523)
- Filing history for SAMITIS LIMITED (13652523)
- People for SAMITIS LIMITED (13652523)
- More for SAMITIS LIMITED (13652523)
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
Statement of capital on 2021-09-30
|