(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/01
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2021/11/29 to 2022/03/31
filed on: 29th, August 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed samaha ventures LTDcertificate issued on 12/08/22
filed on: 12th, August 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/07/01
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/07/18. New Address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ. Previous address: 15 Foxbrook Close Littleover Derby DE23 3ZJ England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/01.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/07/01
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/06/30
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/06/30 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/24
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/29
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/24
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/29
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/01/24
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/29
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/11/29
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/25. New Address: 15 Foxbrook Close Littleover Derby DE23 3ZJ. Previous address: 15 Foxbrook Close Littleover Derbyshire DE23 3ZL England
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/24
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/31. New Address: 15 Foxbrook Close Littleover Derbyshire DE23 3ZL. Previous address: 19 Edinburgh Drive Staines-upon-Thames Middlesex TW18 1PJ England
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/31
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/01/01
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2017/12/31 - the day director's appointment was terminated
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/24
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/10/01
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/02/22. New Address: 19 Edinburgh Drive Staines-upon-Thames Middlesex TW18 1PJ. Previous address: Unit 1a, First Floor Printing House Lane Hayes Middlesex UB3 1AP
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/01
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/17 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/11/30. Originally it was 2015/05/31
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/17 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 2015/06/16 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/31 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/11/01.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/01 - the day director's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/01.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AP02) New member appointment on 2014/04/23.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/31 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/23
capital
|
|
(TM01) 2014/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/23 from 1 B Greenfields Avenue Littleover Derby Derbyshire DE23 3EP United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/06 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/05/06 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/05/31
filed on: 5th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/09 from 15 Foxbrook Close Littleover Derby DE23 3ZJ Uk
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/05/06 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/05/06 director's details were changed
filed on: 7th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/05/31
filed on: 2nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/05/06 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2009
| incorporation
|
Free Download
(13 pages)
|