Advanced company searchLink opens in new window

SAMSONITE LIMITED

Company number 02020414

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)
08 Oct 2016 AA Full accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20,000
22 Sep 2015 AP01 Appointment of Mr Patrick Julien Leon Baele as a director on 15 September 2015
21 Sep 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 TM01 Termination of appointment of Timothy Charles Parker as a director on 14 September 2015
15 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
11 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 20,000
10 Sep 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
01 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2011 AA Full accounts made up to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Kyle F Gendreau on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Mr Timothy Charles Parker on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Fabio Alberto Rugarli on 1 November 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009
16 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Kyle F Gendreau on 2 November 2009