Advanced company searchLink opens in new window

SAMNAS LIMITED

Company number 06062811

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)
24 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
24 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
24 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
18 Aug 2023 AA Full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
15 Dec 2022 AA Full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
16 Jul 2021 AA Full accounts made up to 31 December 2020
08 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
15 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
30 Jul 2020 AA Full accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 Aug 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
01 Aug 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
01 Aug 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
01 Aug 2019 PSC05 Change of details for Dellmes Gr Limited as a person with significant control on 29 March 2019
17 Jun 2019 AA Full accounts made up to 31 December 2018
23 May 2019 CC04 Statement of company's objects
02 Apr 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019
19 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
01 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018
26 Sep 2018 MR01 Registration of charge 060628110012, created on 17 September 2018
27 Jun 2018 AA Full accounts made up to 31 December 2017