SAMOS UK LIMITED

06181056
SHAW HOUSE 110-114 BARNARDS GREEN ROAD MALVERN WORCESTERSHIRE WR14 3ND

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 3 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
24 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 2 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 accounts Annual Accounts 3 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 7 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
20 Apr 2016 officers Change of particulars for director (Nicholas Ian Hannant) 2 Buy now
20 Apr 2016 officers Change of particulars for director (Christine Anne Hannant) 2 Buy now
20 Apr 2016 officers Change of particulars for secretary (Christine Anne Hannant) 1 Buy now
09 Oct 2015 accounts Annual Accounts 9 Buy now
17 Apr 2015 annual-return Annual Return 6 Buy now
24 Oct 2014 accounts Annual Accounts 9 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2013 accounts Annual Accounts 9 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
19 Apr 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 4 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
18 Apr 2010 annual-return Annual Return 5 Buy now
18 Apr 2010 officers Change of particulars for director (Nicholas Ian Hannant) 2 Buy now
18 Apr 2010 officers Change of particulars for director (Christine Anne Hannant) 2 Buy now
08 Dec 2009 accounts Annual Accounts 4 Buy now
16 Apr 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 4 Buy now
18 Apr 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
25 Mar 2008 capital Ad 01/12/07\gbp si 8@1=8\gbp ic 2/10\ 2 Buy now
28 Apr 2007 officers Secretary resigned 1 Buy now
28 Apr 2007 officers Director resigned 1 Buy now
28 Apr 2007 address Registered office changed on 28/04/07 from: chestnut cottage gilberts end hanley castle worcestershire WR8 0AS 1 Buy now
28 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
23 Mar 2007 incorporation Incorporation Company 15 Buy now