Advanced company searchLink opens in new window

SAMARIND LIMITED

Company number 02105894

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)
02 Jun 2016 AP01 Appointment of Mr Michael Adrian Gare as a director on 27 May 2016
02 Jun 2016 AD01 Registered office address changed from Parkway Business Centre Parkway, Deeside Industrial Park Deeside Flintshire CH5 2LE to Stone Business Park Diamond Way Stone Staffordshire ST15 0SD on 2 June 2016
15 Mar 2016 MR04 Satisfaction of charge 1 in full
15 Mar 2016 MR04 Satisfaction of charge 2 in full
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
26 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mrs Miranda Pothiawala on 15 November 2009
25 Nov 2009 CH01 Director's details changed for Richard William Whittaker on 15 November 2009
25 Nov 2009 CH01 Director's details changed for Sadik Umar Pothiawala on 15 November 2009
24 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2008 363a Return made up to 15/11/08; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Nov 2007 363a Return made up to 15/11/07; full list of members