Advanced company searchLink opens in new window

SAMAYA PROJECT LIMITED

Company number 03984058

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)
06 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
04 Jun 2018 TM01 Termination of appointment of Steven Barber as a director on 22 May 2018
26 Jan 2018 CH01 Director's details changed for Mr Edward James Tombs on 1 August 2017
26 Jan 2018 CH03 Secretary's details changed for Mr Edward James Tombs on 1 August 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Thomas Anthony Barnes as a director on 10 March 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
01 Jun 2016 CH03 Secretary's details changed for Mr Edward James Tombs on 1 December 2015
28 Feb 2016 AP01 Appointment of Dharmachari Jayaraja as a director on 23 January 2016
27 Feb 2016 CH01 Director's details changed for Mr Edward James Tombs on 1 December 2015
27 Feb 2016 TM01 Termination of appointment of Simon Perry as a director on 18 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
09 Jun 2014 CH01 Director's details changed for Mr Edward James Tombs on 1 September 2013
08 Jun 2014 CH01 Director's details changed for David Lokabandhv on 1 January 2014
08 Jun 2014 AD01 Registered office address changed from Trevince House Hittisleigh Exeter EX6 6LP England on 8 June 2014
08 Jun 2014 CH03 Secretary's details changed for Mr Edward James Tombs on 1 August 2013
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders