(CS01) Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed samir companies LIMITEDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control Thu, 14th Jul 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Jul 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Jul 2022 new director was appointed.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th Jul 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Jan 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 7th Jan 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a-z z-a companies LIMITEDcertificate issued on 19/01/22
filed on: 19th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Fri, 7th Jan 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 7th Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 7th Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2019 to Sun, 31st Mar 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2020
filed on: 25th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Feb 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Jan 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Jan 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Jan 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Jan 2020 new director was appointed.
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Jan 2020
filed on: 2nd, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Jan 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th Jun 2016
filed on: 15th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Apartment 22 1 Point Wharf Lane Brentford TW8 0DD on Tue, 14th Jun 2016 to Door 11 203-205 the Vale Business Centre Acton London W3 7QS
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(36 pages)
|